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
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 |
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 |
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) |
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