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 |
---|---|---|---|
2025-07-04 | 2025-07-04 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-07-04 | 2025-07-04 | Address | 435 EAST 77TH STREET UNIT 11D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-07-04 | Address | 345 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-07-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250704000198 | 2025-07-04 | BIENNIAL STATEMENT | 2025-07-04 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State