Search icon

PERRY 259 W. 4 OWNERS CORP.

Company Details

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

Agent

Name Role Address
ANDREWS BUILDING CORP. Agent 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
LEO KOENIG Chief Executive Officer 259 WET 4TH STREET, APT #10, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
254900FN8WVK7GGKPV87

Registration Details:

Initial Registration Date:
2020-12-16
Next Renewal Date:
2025-02-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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