Name: | 309-317 WEST 93 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (42 years ago) |
Entity Number: | 816047 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 9287
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
IRA STEIN | Chief Executive Officer | 309 WEST 93RD STREET, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 309 WEST 93RD STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-27 | 2025-03-19 | Address | 309 WEST 93RD STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-19 | Address | C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-27 | 2024-11-27 | Address | C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 309 WEST 93RD STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 9287, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004709 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
241127002392 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230816000676 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
230306003105 | 2023-03-06 | BIENNIAL STATEMENT | 2023-01-01 |
210105062085 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102061484 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006577 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006502 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130109006943 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110128003354 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State