Search icon

162 EAST 91ST STREET OWNERS, INC.

Company Details

Name: 162 EAST 91ST STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1984 (41 years ago)
Entity Number: 939862
ZIP code: 11103
County: New York
Place of Formation: New York
Address: C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD., ASTORIA, NY, United States, 11103

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
162 EAST 91ST STREET OWNERS, INC. DOS Process Agent C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD., ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ARIAH TOUGH Chief Executive Officer 162 E 91ST STREET / APT 4D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 162 E 91ST STREET / APT 4D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 162 E 91ST STREET / APT 3C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-12-01 2024-01-23 Address 162 E 91ST STREET / APT 3C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-12-16 2014-12-01 Address 162 E 91ST STREET / APT 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-12-16 2024-01-23 Address C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001646 2024-01-23 BIENNIAL STATEMENT 2024-01-23
141201006929 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220002369 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101216002195 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081120002909 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State