249 WEST 101 OWNERS CORP.

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
Name | Role | Address |
---|---|---|
C/O MANHATTAN MODERN MANAGEMENT INC. | DOS Process Agent | 119 W 72 ST, SUITE #236, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KATHY HASKINS | Chief Executive Officer | 249 WEST 101ST STREET, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State