Search icon

THE ALDEN OWNERS, INC.

Company Details

Name: THE ALDEN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1983 (42 years ago)
Entity Number: 855016
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 145000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ALDEN OWNERS, INC. 401(K) PLAN 2012 133199712 2013-10-10 THE ALDEN OWNERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531114
Sponsor’s telephone number 2127249760
Plan sponsor’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DARREN TRUPIA
THE ALDEN OWNERS, INC. 401(K) PLAN 2011 133199712 2012-10-15 THE ALDEN OWNERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531114
Sponsor’s telephone number 2127249760
Plan sponsor’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133199712
Plan administrator’s name THE ALDEN OWNERS, INC.
Plan administrator’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024
Administrator’s telephone number 2127249760

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LINDA HOULLAHAN
THE ALDEN OWNERS, INC. 401(K) PLAN 2010 133199712 2011-10-14 THE ALDEN OWNERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531114
Sponsor’s telephone number 2127249760
Plan sponsor’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133199712
Plan administrator’s name THE ALDEN OWNERS, INC.
Plan administrator’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024
Administrator’s telephone number 2127249760

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing LINDA HOULLAHAN
THE ALDEN OWNERS, INC. 401(K) PLAN 2009 133199712 2010-10-13 THE ALDEN OWNERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531114
Sponsor’s telephone number 2127249760
Plan sponsor’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133199712
Plan administrator’s name THE ALDEN OWNERS, INC.
Plan administrator’s address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024
Administrator’s telephone number 2127249760

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing LINDA HOULLAHAN

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR HARI SINGH Chief Executive Officer 225 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-06-25 2023-07-05 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-19 2018-06-25 Address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-08-29 2005-10-19 Address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-08-29 2023-07-05 Address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-07-18 2003-08-29 Address BARBARA RUBENSOHN, 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-07-18 2003-08-29 Address 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-08-29 Address 225 C.P. WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-04-21 1999-07-28 Address STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
1997-07-10 2001-07-18 Address CHRISTOPHER RADKO, 225 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230705001866 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210714001113 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190701060764 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180625006384 2018-06-25 BIENNIAL STATEMENT 2017-07-01
160204002005 2016-02-04 BIENNIAL STATEMENT 2015-07-01
131003002144 2013-10-03 BIENNIAL STATEMENT 2013-07-01
110728003311 2011-07-28 BIENNIAL STATEMENT 2011-07-01
070810002878 2007-08-10 BIENNIAL STATEMENT 2007-07-01
051019002674 2005-10-19 BIENNIAL STATEMENT 2005-07-01
030829002222 2003-08-29 BIENNIAL STATEMENT 2003-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703522 Other Statutory Actions 1987-05-21 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-21
Termination Date 1988-02-25
Date Issue Joined 1987-07-27
Section 3601

Parties

Name 245 CEN PARK ASSOC
Role Plaintiff
Name THE ALDEN OWNERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State