Search icon

EAST 77TH OWNERS, INC.

Company Details

Name: EAST 77TH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855364
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 28790

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
JAMES POMEROY Chief Executive Officer 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-19 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-19 2023-07-10 Address 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-07-10 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-10 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 28790, Par value: 1
2023-07-10 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-27 Address 435 EAST 77TH STREET, UNIT 11CD, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 28790, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127004487 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230710003995 2023-07-10 BIENNIAL STATEMENT 2023-07-01
230819000030 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220308000204 2022-03-08 BIENNIAL STATEMENT 2021-07-01
190705060168 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170823006222 2017-08-23 BIENNIAL STATEMENT 2017-07-01
160425006153 2016-04-25 BIENNIAL STATEMENT 2015-07-01
140131002287 2014-01-31 BIENNIAL STATEMENT 2013-07-01
110825000593 2011-08-25 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-25
100806002520 2010-08-06 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State