Search icon

11194 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 11194 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1982 (43 years ago)
Entity Number: 747914
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: R.F. STUART R.E, 192 LEXINGTON AVE., #504, NEW YORK, NY, United States, 10016
Address: 192 LEXINGTON AVE, #504, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE TAFT MORRIS Chief Executive Officer 111 WEST 94TH STREET, APT 1A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 LEXINGTON AVE, #504, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-01-07 2014-04-16 Address C/O ANDREWS BUILDING CORP, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-01-07 2014-04-16 Address ANDREWS BUILDING CORPORATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-10-07 2008-01-07 Address ATTN: RONALD J GOLD ESQ., 99 MADISON AVE 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-10-07 2014-04-16 Address 111 WEST 94TH ST APT 6B, NEW YRK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-10-07 2008-01-07 Address ANDREWS BUILDING CORPORATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140416002112 2014-04-16 BIENNIAL STATEMENT 2014-01-01
080107002137 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060406002414 2006-04-06 BIENNIAL STATEMENT 2006-01-01
031223002115 2003-12-23 BIENNIAL STATEMENT 2004-01-01
031007002525 2003-10-07 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State