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