Name: | 105 E. 29TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1981 (43 years ago) |
Entity Number: | 738172 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | ATTN: GENERAL COUNSEL, 622 3RD AVENUE, 14TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 110
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHARMILA SEN | Chief Executive Officer | 105 EAST 29TH ST, 11, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL | DOS Process Agent | ATTN: GENERAL COUNSEL, 622 3RD AVENUE, 14TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 110, Par value: 1 |
2022-09-07 | 2023-02-16 | Shares | Share type: PAR VALUE, Number of shares: 110, Par value: 1 |
2013-12-16 | 2015-12-01 | Address | 105 E 29TH ST, 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2013-12-16 | Address | ATTN GENERAL COUNSEL, 622 3RD AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-03-02 | 2013-12-16 | Address | ATTN GENERAL COUNSEL, 622 3RD AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201007611 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131216006350 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120302002312 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
100216002711 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214002898 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State