Name: | 425 E. 50 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1984 (41 years ago) |
Entity Number: | 903149 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | LINDA DEFRANCES, 425 EAST 50TH ST / APT 3, NEW YORK, NY, United States, 10022 |
Principal Address: | 425 E 50TH ST, Apt 5, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LINDA DEFRANCES, 425 EAST 50TH ST / APT 3, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHARLA BAILEY KIDDER | Chief Executive Officer | 425 E 50TH ST, APT 5, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 425 E 50TH ST, APT 5, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 425 E 50TH ST, APT 7, NEW YORK, NY, 10022, 8037, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2023-08-14 | 2024-03-01 | Address | LINDA DEFRANCES, 425 EAST 50TH ST / APT 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-14 | 2023-10-27 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2023-08-14 | 2023-08-14 | Address | 425 E 50TH ST, APT 7, NEW YORK, NY, 10022, 8037, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-03-01 | Address | 425 E 50TH ST, APT 5, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2023-08-14 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2021-11-10 | 2023-08-14 | Address | LINDA DEFRANCES, 425 EAST 50TH ST / APT 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-11-10 | 2023-08-14 | Address | 425 E 50TH ST, APT 7, NEW YORK, NY, 10022, 8037, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301048300 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230814000724 | 2023-08-14 | BIENNIAL STATEMENT | 2022-03-01 |
211110003138 | 2021-11-10 | CERTIFICATE OF AMENDMENT | 2021-11-10 |
140519002061 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120516002024 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100416002286 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
040416002102 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
020304002176 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000314002717 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980320002029 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State