Name: | 11737 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1983 (42 years ago) |
Entity Number: | 852116 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 15500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MARIA VOLPE | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 117 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 15500, Par value: 1 |
2018-09-04 | 2023-06-02 | Address | 117 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2023-06-02 | Address | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001263 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220519002529 | 2022-05-19 | BIENNIAL STATEMENT | 2021-06-01 |
180904002009 | 2018-09-04 | BIENNIAL STATEMENT | 2018-06-01 |
110713002416 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090611002022 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State