200 EAST 84TH STREET OWNERS, INC.

Name: | 200 EAST 84TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1982 (43 years ago) |
Entity Number: | 748744 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 5TH AVENUE, NEW YORK, NY, United States, 10176 |
Principal Address: | 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H GREENTHAL MANAGEMENT CORP | DOS Process Agent | 551 5TH AVENUE, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
GARY FREILICH | Chief Executive Officer | 200 E 84 STREET, APT 7C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-16 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2019-09-23 | 2020-08-07 | Address | 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2010-03-19 | 2019-09-23 | Address | 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2019-09-23 | Address | 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-09 | 2010-03-19 | Address | 200 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323000979 | 2022-03-23 | BIENNIAL STATEMENT | 2022-01-01 |
200807060152 | 2020-08-07 | BIENNIAL STATEMENT | 2020-01-01 |
190923060097 | 2019-09-23 | BIENNIAL STATEMENT | 2018-01-01 |
140226002141 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120605002575 | 2012-06-05 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State