Name: | 41 PERRY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1983 (42 years ago) |
Entity Number: | 872264 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57 STREET, NEW YORK, NY, United States, 10107 |
Principal Address: | 41 PERRY STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 3232
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
A.J. CLARKE REAL ESTATE | DOS Process Agent | 250 WEST 57 STREET, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
CARRIE MOLAY | Chief Executive Officer | C/O A.J. CLARKE REAL ESTATE, 250 WEST 57 STREET, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-28 | 2021-03-26 | Address | C/O FENWICK KEATS MGT, 401 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2021-03-26 | Address | 401 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-10-05 | 2011-10-28 | Address | C/O ADVANCED MANAGEMENT SERV, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2007-10-05 | Address | C/O ADVANCED MANAGEMENT SERV, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2011-10-28 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060331 | 2021-03-26 | BIENNIAL STATEMENT | 2019-10-01 |
111028002084 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
071005002754 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
060210002353 | 2006-02-10 | BIENNIAL STATEMENT | 2005-10-01 |
031003002253 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State