Name: | 235 WEST 108TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1984 (40 years ago) |
Entity Number: | 963545 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Address: | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN H ROSEN ESQ | Agent | C/O ANDERSON KILL PC, 42ND FL, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O MITCHELL A. DIX & ASSOCIATES | DOS Process Agent | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN ROSENBERG, PRESIDENT | Chief Executive Officer | 235 WEST 108TH ST, APT. 42, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-23 | 2017-01-31 | Address | 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-01-19 | 2012-02-23 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2012-02-23 | Address | 235 W. 108TH ST., APT. 44, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2001-01-19 | Address | 235 W. 108TH ST., APT 66, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2001-01-19 | Address | 450 WEST 42ND ST., SUITE 2D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302003609 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
170131000799 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
121231002121 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
120223002207 | 2012-02-23 | BIENNIAL STATEMENT | 2010-12-01 |
010119002306 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State