Search icon

345 EAST 73 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHELLE FOUNTAIN Chief Executive Officer 345 E 73RD ST, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
254900W4PZ31D81GDU26

Registration Details:

Initial Registration Date:
2021-02-11
Next Renewal Date:
2022-02-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143176.00
Total Face Value Of Loan:
143176.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$143,176
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,496.4
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $143,174
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
THE CZECH REPUBLIC
Party Role:
Plaintiff
Party Name:
345 EAST 73 OWNERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
THE CZECH REPUBLIC
Party Role:
Plaintiff
Party Name:
345 EAST 73 OWNERS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State