Search icon

18 EAST 63RD STREET OWNERS CORP.

Company Details

Name: 18 EAST 63RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1983 (42 years ago)
Entity Number: 831865
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 221 EAST 83RD STREET, PHA, NEW YORK, NY, United States, 10028
Principal Address: PALEY MANAGEMENT CORP, 221 E 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAUREL STURT Chief Executive Officer 18 E 63RD ST, APT 4, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
PALEY MANAGEMENT CORP DOS Process Agent 221 EAST 83RD STREET, PHA, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2015-03-24 2017-03-28 Address 221 E 83RD ST, 221 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-08-17 2015-03-24 Address 221 E 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-08-17 2015-03-24 Address 18 E 63RD ST, APT 5, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-08-17 Address 18 E 63RD STREET / 7, NEW YORK, NY, 10021, 7251, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-08-17 Address 18 E 63RD STREET, NEW YORK, NY, 10021, 7251, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060168 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060654 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170328006224 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150324006106 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130320002517 2013-03-20 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State