Search icon

269 WEST 72ND OWNERS CORP.

Company Details

Name: 269 WEST 72ND OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 884966
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 770 LEXINGTON AVE, New York, NY, United States, 10065
Principal Address: Halstead Mgt. Co., LLC., 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 6520

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MGMT LLC DOS Process Agent 770 Lexington Avenue, 770 LEXINGTON AVE, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
LARRY BORTEN Chief Executive Officer HALSTEAD MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-02-03 2025-02-03 Address HALSTEAD MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-02-03 Address HALSTEAD MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-06-05 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 6520, Par value: 1
2018-10-22 2025-02-03 Address C/O ROBYN SANDERSON, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-01-08 2020-12-01 Address HALSTEAD MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006458 2025-02-03 BIENNIAL STATEMENT 2025-02-03
221206001301 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201201061834 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200605000177 2020-06-05 CERTIFICATE OF AMENDMENT 2020-06-05
181203008291 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State