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
Name | Role | Address |
---|---|---|
THEA DUELL V.P. | Chief Executive Officer | C/O DUELL LLC, 5 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MRS. IRENE DUELL | Agent | C/O MORGAN HOLDING CORP., 5 EAST 57TH STREET 17 FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
MRS. IRENE DUELL | DOS Process Agent | MORGAN HOLDING CORP., 5 EAST 57TH STREET 17TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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