Search icon

249 WEST 101 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 249 WEST 101 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832007
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 119 W 72 ST, SUITE #236, NEW YORK, NY, United States, 10023
Principal Address: 249 WEST 101ST STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 150

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MANHATTAN MODERN MANAGEMENT INC. DOS Process Agent 119 W 72 ST, SUITE #236, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KATHY HASKINS Chief Executive Officer 249 WEST 101ST STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-02-26 2020-10-01 Address 249 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-03-27 2009-02-26 Address 249 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-03-27 Address 514 SECOND AVE, ASBURY PARK, NJ, 07712, USA (Type of address: Chief Executive Officer)
2005-05-03 2020-10-01 Address 129 CHARLES ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-03-10 2005-05-03 Address 249 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062107 2020-10-01 BIENNIAL STATEMENT 2019-03-01
090226002745 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070327002114 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050503002055 2005-05-03 BIENNIAL STATEMENT 2005-03-01
990310002606 1999-03-10 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State