461 WEST 44TH STREET OWNERS CORP.

Name: | 461 WEST 44TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1985 (40 years ago) |
Entity Number: | 974656 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 8000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O VERITES PROPERTY MANAGEMENT LLC | DOS Process Agent | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LISA COCONIDES | Chief Executive Officer | VERITAS PROPERTY MANAGMENT LLC, 1995 BROADWAY, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2017-06-12 | Address | 116 JOHN ST SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-02-20 | 2017-06-12 | Address | 116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2003-02-20 | 2017-06-12 | Address | 461 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2003-02-20 | Address | 116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2003-02-20 | Address | 461 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612002010 | 2017-06-12 | BIENNIAL STATEMENT | 2017-02-01 |
110222002289 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090205002894 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070313002737 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050620002707 | 2005-06-20 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State