Name: | THE GARDENS 75TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1982 (43 years ago) |
Entity Number: | 753856 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 50 W 17TH ST, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-727-0700
Shares Details
Shares issued 22500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE ARGO REAL ESTATE LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CECILE DESTILE | Chief Executive Officer | C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0365714-DCA | Inactive | Business | 1997-04-08 | 2005-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-01-08 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 22500, Par value: 1 |
2021-05-06 | 2021-05-06 | Address | C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2024-02-01 | Address | C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043514 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220519001265 | 2022-05-19 | BIENNIAL STATEMENT | 2022-02-01 |
210506061108 | 2021-05-06 | BIENNIAL STATEMENT | 2020-02-01 |
210506062601 | 2021-05-06 | BIENNIAL STATEMENT | 2020-02-01 |
190626060245 | 2019-06-26 | BIENNIAL STATEMENT | 2018-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
68556 | PL VIO | INVOICED | 2007-07-13 | 1000 | PL - Padlock Violation |
68557 | APPEAL | INVOICED | 2007-03-12 | 25 | Appeal Filing Fee |
1313337 | RENEWAL | INVOICED | 2003-04-03 | 540 | Garage and/or Parking Lot License Renewal Fee |
1313338 | RENEWAL | INVOICED | 2001-03-29 | 540 | Garage and/or Parking Lot License Renewal Fee |
1313339 | RENEWAL | INVOICED | 1999-02-18 | 540 | Garage and/or Parking Lot License Renewal Fee |
1313340 | RENEWAL | INVOICED | 1997-04-14 | 540 | Garage and/or Parking Lot License Renewal Fee |
1313341 | RENEWAL | INVOICED | 1995-02-14 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State