Search icon

221 EAST 36TH OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 221 EAST 36TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770242
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 440 9th Avenue, Ste 1500, East Meadow, NY, United States, 11561
Principal Address: 7 PENN PLAZA / SUITE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CENTURY OPERATING CORP DOS Process Agent 440 9th Avenue, Ste 1500, East Meadow, NY, United States, 11561

Chief Executive Officer

Name Role Address
CHRISTOS CHIOS Chief Executive Officer C/O CENTURY OPERATING CORP., 440 9TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-12-18 2008-07-16 Address C/O CENTURY OPERATING CORP, 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-06-11 2003-12-18 Address 909 3RD AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-06-11 2003-12-18 Address 225 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-17 1996-06-11 Address 225 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-17 2003-12-18 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210729000820 2021-07-29 BIENNIAL STATEMENT 2021-07-29
120626002131 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100604002520 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080716002890 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060518002559 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State