Search icon

71 SULLIVAN OWNERS CORP.

Company Details

Name: 71 SULLIVAN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1983 (42 years ago)
Entity Number: 819804
ZIP code: 10550
County: New York
Place of Formation: New York
Address: C/O HSC MANAGEMENT CORP, 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO CARTEGENIA Chief Executive Officer C/O HSC MANAGEMENT CORP, 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HSC MANAGEMENT CORP, 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Agent

Name Role Address
BROCKWORK MANAGEMENT INC. Agent 151 WEST 19TH STREET, NEW YORK, NY, 10011

History

Start date End date Type Value
2015-01-16 2016-12-20 Address 258 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-21 2015-01-16 Address 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2010-07-21 2018-08-22 Address 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-09-28 2018-08-22 Address C/O WASHINGTON SQ MGMT CORP, 350 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-09-28 2018-08-22 Address C/O WASHINGTON SQ MGMT CORP, 350 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180822002031 2018-08-22 BIENNIAL STATEMENT 2017-02-01
161220000529 2016-12-20 CERTIFICATE OF CHANGE 2016-12-20
150116000497 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
141216000708 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
100721000989 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State