Search icon

E. 11 ST. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E. 11 ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928258
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENWICK KEATS MGMT DOS Process Agent 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT PROFUSEK Chief Executive Officer C/O FENWICK KEATS MGMT, 419 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-08-06 2017-11-13 Address 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-08-06 2017-11-13 Address C/O FERNWICK KEATS MGMT, 419 PARK AVE S, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-06 2017-11-13 Address 419 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-20 2012-08-06 Address C/O FENWICK KEATS MAT, 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-07-14 2010-07-20 Address C/O FENWICK KEATS MAT, 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171113006098 2017-11-13 BIENNIAL STATEMENT 2016-07-01
120806002304 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100720002355 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002691 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060629003022 2006-06-29 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State