345 EAST 73 OWNERS CORP.

Name: | 345 EAST 73 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1983 (42 years ago) |
Entity Number: | 852573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHELLE FOUNTAIN | Chief Executive Officer | 345 E 73RD ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2023-08-16 | 2023-03-03 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-03-03 | Address | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002631 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230801000677 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
230303003014 | 2023-03-03 | BIENNIAL STATEMENT | 2021-07-01 |
230816000032 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
190725060222 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State