Name: | 236 EAST 28TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1985 (40 years ago) |
Entity Number: | 969763 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | C/O A. MICHAEL TYLER REALTY, 122 EAST 42ND STREET STE 1700, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 20000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARLSEN O' DONOGHUE | Chief Executive Officer | 236 EAST 28TH STREET, STE 3E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
236 EAST 28TH STREET OWNERS CORP. | DOS Process Agent | C/O A. MICHAEL TYLER REALTY, 122 EAST 42ND STREET STE 1700, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-31 | 2015-01-07 | Address | 236 EAST 28TH STREET / APT 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2015-01-07 | Address | C/O RUDD REALTY MGMT, 641 LEXINGTON AVE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-01-31 | 2015-01-07 | Address | C/O RUDD REALTY MGMT, 641 LEXINGTON AVE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-09-16 | 2011-01-31 | Address | C/O RUDD REALTY MGMT, 641 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-09-16 | 2011-01-31 | Address | 236 EAST 28TH STREET, APT 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-09-16 | 2011-01-31 | Address | C/O RUDD REALTY MGMT, 641 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-01-12 | 2008-09-16 | Address | C/O EICHNER RUDD MGMT., 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2008-09-16 | Address | C/O EICHNER RUDD MGMT., 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-01-12 | 2008-09-16 | Address | C/O BLOOMBERG LP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1985-01-29 | 1994-01-12 | Address | 236 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107006108 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
110131002016 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090109002537 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
080916002756 | 2008-09-16 | BIENNIAL STATEMENT | 2007-01-01 |
940112002622 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
B187040-4 | 1985-01-29 | CERTIFICATE OF INCORPORATION | 1985-01-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State