Name: | 898 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1953 (72 years ago) |
Entity Number: | 90929 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | ATT: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
JAMES GOREN | Chief Executive Officer | 898 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | ATT: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2008-04-28 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-11 | 2003-03-19 | Address | 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-05-11 | 1999-10-25 | Address | C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-12 | 1999-05-11 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-06-12 | 1999-05-11 | Address | C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080428000264 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
030319002565 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010507002853 | 2001-05-07 | BIENNIAL STATEMENT | 2001-03-01 |
991025000025 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
990511002538 | 1999-05-11 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State