Search icon

425 E. 50 OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LINDA DEFRANCES, 425 EAST 50TH ST / APT 3, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHARLA BAILEY KIDDER Chief Executive Officer 425 E 50TH ST, APT 5, NEW YORK, NY, United States, 10022

History

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)

Filings

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