Name: | 400 EAST 77TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1982 (43 years ago) |
Entity Number: | 771931 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 58000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GREG DAVIS | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-05-06 | 2024-11-11 | Address | 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2020-01-06 | 2024-11-11 | Address | 400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001480 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
210506061305 | 2021-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
210506062798 | 2021-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
200106061531 | 2020-01-06 | BIENNIAL STATEMENT | 2018-05-01 |
120801002631 | 2012-08-01 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State