Search icon

140 EAST 28TH OWNERS CORP.

Company Details

Name: 140 EAST 28TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1981 (44 years ago)
Entity Number: 735407
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 210 East 23rd Street, 5th Floor, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 16978

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DIANA FLORENCE Chief Executive Officer 140 EAST 28TH ST, 12E/F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 140 EAST 28TH ST, 12E/F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-03-06 Address 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-24 2018-03-13 Address 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-07-24 2012-01-24 Address 98 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-07-24 2024-03-06 Address 140 EAST 28TH ST, 12E/F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306001988 2024-03-06 BIENNIAL STATEMENT 2024-03-06
191112060301 2019-11-12 BIENNIAL STATEMENT 2019-11-01
180313006004 2018-03-13 BIENNIAL STATEMENT 2017-11-01
131202002475 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120124002248 2012-01-24 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State