Search icon

300 WEST 23RD STREET OWNERS CORP.

Company Details

Name: 300 WEST 23RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831543
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE -11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE -11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLIE STARNER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 675 THIRD AVENUE,, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 675 THIRD AVENUE,, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-03-02 2025-03-06 Address 675 THIRD AVENUE,, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-03-02 Address 675 THIRD AVENUE,, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-03-14 2021-03-04 Address 675 THIRD AVENUE,, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-30 2023-03-02 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-03-30 2019-03-14 Address 675 THIRD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306001456 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230302003422 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210304060424 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190314002042 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170321002011 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150330002048 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130415002032 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110405002802 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312002415 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070816002718 2007-08-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State