Search icon

126 EAST 12 OWNERS CORP.

Company Details

Name: 126 EAST 12 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (42 years ago)
Entity Number: 777100
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PLYMOUTH MANAGEMENT GROUP INC, 1776 BROADWAY SUITE 1720, NEW YORK, NY, United States, 10022
Principal Address: 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5201

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA ELGAR AAF C/O PLYMOUTH MANAGEMENT GROUP INC Chief Executive Officer 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
126 EAST 12TH STREET OWNERS CORP PAMELA ELGAR AAF DOS Process Agent PLYMOUTH MANAGEMENT GROUP INC, 1776 BROADWAY SUITE 1720, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-02-24 2017-01-31 Address JOHN BERCZUK, 141 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-02-24 2017-01-31 Address 126 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-02-24 2017-01-31 Address % NEW BEDFORD MANAGEMENT, 141 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1982-12-16 1983-04-05 Shares Share type: PAR VALUE, Number of shares: 5195, Par value: 1
1982-12-16 1994-02-24 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131002014 2017-01-31 BIENNIAL STATEMENT 2016-12-01
940224002092 1994-02-24 BIENNIAL STATEMENT 1992-12-01
A967058-4 1983-04-05 CERTIFICATE OF AMENDMENT 1983-04-05
A930733-7 1982-12-16 CERTIFICATE OF INCORPORATION 1982-12-16

Date of last update: 24 Jan 2025

Sources: New York Secretary of State