Search icon

10 CHRISTOPHER STREET OWNERS CORP.

Company Details

Name: 10 CHRISTOPHER STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1983 (42 years ago)
Entity Number: 836540
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MORGAN HOLDING CORP., 5 EAST 57TH STREET 17TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O DUELL LLC, 5 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THEA DUELL V.P. Chief Executive Officer C/O DUELL LLC, 5 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MRS. IRENE DUELL Agent C/O MORGAN HOLDING CORP., 5 EAST 57TH STREET 17 FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
MRS. IRENE DUELL DOS Process Agent MORGAN HOLDING CORP., 5 EAST 57TH STREET 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-04-27 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-04-20 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-04-20 1995-11-17 Address & HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204002033 2017-12-04 BIENNIAL STATEMENT 2017-04-01
951117000248 1995-11-17 CERTIFICATE OF CHANGE 1995-11-17
C095005-2 1990-01-09 ANNULMENT OF DISSOLUTION 1990-01-09
DP-11513 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
DP-116643 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A972143-7 1983-04-20 CERTIFICATE OF INCORPORATION 1983-04-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State