Name: | FOUR HUNDRED AND SIX OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1985 (40 years ago) |
Entity Number: | 967680 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 lexington ave, 4th fl, NEW YORK, NY, United States, 10065 |
Address: | 406 E. 63RD ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 E. 63RD ST., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID BURRIS | Chief Executive Officer | 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-02-18 | Address | 406 E. 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-03-30 | 2025-02-18 | Address | 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2022-11-16 | 2023-03-30 | Address | 406 E. 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2022-11-16 | 2023-03-30 | Address | 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2023-03-30 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
1985-08-13 | 2022-11-16 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
1985-01-18 | 2022-11-16 | Address | 406 E. 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002741 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230330001274 | 2023-03-30 | BIENNIAL STATEMENT | 2023-01-01 |
221116000795 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-16 |
970616000577 | 1997-06-16 | ANNULMENT OF DISSOLUTION | 1997-06-16 |
DP-1255982 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
B256727-2 | 1985-08-13 | CERTIFICATE OF AMENDMENT | 1985-08-13 |
B231811-3 | 1985-05-30 | CERTIFICATE OF AMENDMENT | 1985-05-30 |
B184107-4 | 1985-01-18 | CERTIFICATE OF INCORPORATION | 1985-01-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State