Name: | 203 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1982 (43 years ago) |
Entity Number: | 797994 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 14000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RISA KANTOR | Chief Executive Officer | 203 WEST 98TH STREET, 3E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2020-10-01 | Address | 203 WETS 98TH STREET, 3E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-02-10 | 2018-11-09 | Address | 203 WETS 98TH STREET, 6A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2017-02-10 | Address | 203 WEST 98TH ST, #6E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2012-10-15 | Address | 203 WEST 98TH ST, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2010-10-20 | Address | 203 W 98TH ST, 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061789 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181109006460 | 2018-11-09 | BIENNIAL STATEMENT | 2018-10-01 |
170210002012 | 2017-02-10 | BIENNIAL STATEMENT | 2016-10-01 |
141022002050 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121015002149 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State