Search icon

419 WEST 48 OWNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: 419 WEST 48 OWNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1984 (41 years ago)
Entity Number: 933982
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O CHRISTIAN STOLCKE, 419 WEST 48TH STREET #4, NEW YORK, NY, United States, 10036
Principal Address: C/O CHRISTIAN STOLCKE, 419 WEST 48TH ST #4, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SETH DOANE Chief Executive Officer 419 WEST 48TH ST, #3W, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
419 WEST 48 OWNERS, LTD. DOS Process Agent C/O CHRISTIAN STOLCKE, 419 WEST 48TH STREET #4, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-09-25 2018-08-29 Address C/OVCHRISTIAN STOLCKE, 419 WEST 48TH STREET #4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-08-11 2014-09-25 Address CHRISTIAN STOLCKE, 419 WEST 48TH ST (#4), NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-08-08 2014-09-25 Address CHRISTIAN STOLCKE, 419 WEST 48TH STREET (#4), NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-08-08 2010-08-11 Address JOHN K CARROLL, 419 WEST 48TH ST (#4), NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-09-24 2012-09-11 Address 419 WEST 48TH ST, #4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180829006089 2018-08-29 BIENNIAL STATEMENT 2018-08-01
140925006049 2014-09-25 BIENNIAL STATEMENT 2014-08-01
120911006702 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100811002928 2010-08-11 BIENNIAL STATEMENT 2010-08-01
100212000934 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State