Name: | PERRY 259 W. 4 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1984 (41 years ago) |
Entity Number: | 942771 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Address: | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREWS BUILDING CORP. | Agent | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LEO KOENIG | Chief Executive Officer | 259 WET 4TH STREET, APT #10, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 259 WET 4TH STREET, APT #10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 259 WET 4TH STREET, APT #17, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-01-10 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-09-01 | 2024-01-10 | Address | 259 WET 4TH STREET, APT #17, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-11-09 | 2020-09-01 | Address | 259 WET 4TH STREET, APT #17, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000228 | 2024-01-09 | CERTIFICATE OF AMENDMENT | 2024-01-09 |
221005002327 | 2022-10-05 | BIENNIAL STATEMENT | 2022-09-01 |
200901061146 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181109006550 | 2018-11-09 | BIENNIAL STATEMENT | 2018-09-01 |
170228002013 | 2017-02-28 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State