4-10 WEST 101 STREET OWNERS CORP.

Name: | 4-10 WEST 101 STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968417 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE HORNSTEIN | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
4-10 WEST 101 STREET OWNERS CORP. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2020-07-17 | Address | 4 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2020-07-17 | Address | 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2002-12-30 | 2005-03-02 | Address | 25 WEST 45TH ST, #401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2005-03-02 | Address | 4 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2005-03-02 | Address | 25 WEST 45TH ST, #401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717060160 | 2020-07-17 | BIENNIAL STATEMENT | 2019-01-01 |
070126002946 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050302002845 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
021230002724 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010131002198 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State