Search icon

81ST-82ND STREET OWNERS, INC.

Company Details

Name: 81ST-82ND STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1984 (41 years ago)
Entity Number: 903338
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD STARR Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
81ST-82ND STREET OWNERS, INC. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-10 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2024-02-26 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2024-02-26 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-11-30 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-08-14 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2010-05-04 2020-07-16 Address 33-25 81ST ST, APT 5H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-05-04 2020-07-16 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-03-20 2010-05-04 Address 118-25 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-03-20 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200716060211 2020-07-16 BIENNIAL STATEMENT 2020-03-01
140722002136 2014-07-22 BIENNIAL STATEMENT 2014-03-01
130117002477 2013-01-17 BIENNIAL STATEMENT 2012-03-01
100504002239 2010-05-04 BIENNIAL STATEMENT 2010-03-01
B546320-3 1987-09-21 CERTIFICATE OF AMENDMENT 1987-09-21
B541119-3 1987-09-03 CERTIFICATE OF AMENDMENT 1987-09-03
B478272-3 1987-04-01 CERTIFICATE OF AMENDMENT 1987-04-01
B081687-5 1984-03-20 CERTIFICATE OF INCORPORATION 1984-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State