Name: | 19 WILLIAM STREET OWNERS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1984 (41 years ago) |
Entity Number: | 921396 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MAX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 80000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LOCKWOOD | Chief Executive Officer | 19 WILLIAM ST, APT F, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MAX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | C/O FINGER MANAGEMENT REALTY LLC, 20 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 19 WILLIAM ST, APT F, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2025-04-08 | Address | 19 WILLIAM ST, APT F, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2025-04-08 | Address | C/O MAX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2002-06-12 | 2017-01-10 | Address | 19 WILLIAM ST / APT G, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000893 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
170110002046 | 2017-01-10 | BIENNIAL STATEMENT | 2016-06-01 |
060530002703 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040706002516 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020612002573 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State