Name: | 321 WEST 90TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1985 (40 years ago) |
Entity Number: | 971967 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 40000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MERIDITH SKODNIK | Chief Executive Officer | 99 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 321 WEST 90TH ST, APT 2F/3F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2023-02-22 | 2025-02-12 | Address | 99 park Ave, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-02-22 | 2025-02-12 | Address | 321 WEST 90TH ST, APT 2F/3F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 321 WEST 90TH ST, APT 2F/3F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-09-30 | 2023-02-22 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2017-02-23 | 2023-02-22 | Address | C/O ALEXANDER WOLF & CO INC., ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001049 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230222001455 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
211108002414 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
170223002013 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150520006308 | 2015-05-20 | BIENNIAL STATEMENT | 2015-02-01 |
130405002289 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110216002546 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090205003089 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070222002054 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050310002935 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State