Search icon

206 EAST 18TH STREET OWNERS CORP.

Company Details

Name: 206 EAST 18TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971966
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O KYROUS REALTY CORP., 263 WEST 38TH ST, STE 15E, NEW YORK, NY, United States, 10018
Principal Address: C/O KYROUS REALTY GROUP, 263 WEST 38TH ST STE 15E, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. AZARIAS Chief Executive Officer 206 EAST 18TH ST, UNIT 1, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KYROUS REALTY CORP., 263 WEST 38TH ST, STE 15E, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-10 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-12-19 2023-12-19 Address 206 EAST 18TH ST, UNIT 1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 206 EAST 18TH ST, UNIT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-08-23 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2013-03-14 2023-12-19 Address C/O KYROUS REALTY CORP., 263 WEST 38TH ST, STE 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-14 2023-12-19 Address 206 EAST 18TH ST, UNIT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-03-14 2015-02-17 Address 263 WEST 38TH ST, STE 15E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-04-14 2013-03-14 Address C/O KYROUS REALTY CORP., 262 WEST 38TH ST / SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-04-14 2013-03-14 Address 262 WEST 38TH ST / SUITE 305, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231219001404 2023-12-19 BIENNIAL STATEMENT 2023-12-19
150217002039 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130314002335 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110414002809 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090126002927 2009-01-26 BIENNIAL STATEMENT 2009-02-01
080425002090 2008-04-25 BIENNIAL STATEMENT 2007-02-01
B384963-4 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
B190072-5 1985-02-05 CERTIFICATE OF INCORPORATION 1985-02-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State