Search icon

13539 OWNERS CORP.

Company Details

Name: 13539 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (42 years ago)
Entity Number: 781000
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 10500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ALICIA SANSON Chief Executive Officer C/O HALSTEAD MANAGEMENT COMPANY LLC, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-02-20 2019-02-22 Address 135 EAST 39TH ST 1E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-06-02 2013-02-20 Address 135 EAST 39TH ST, 4 C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-10 2019-02-22 Address C/O GERARD J PICASO INC., 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-12-10 2019-02-22 Address C/O GERARD J PICASO INC., 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-12 2008-12-10 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220503000870 2022-05-03 BIENNIAL STATEMENT 2020-12-01
190222002024 2019-02-22 BIENNIAL STATEMENT 2018-12-01
130220002759 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110602002257 2011-06-02 BIENNIAL STATEMENT 2010-12-01
081210003274 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State