Name: | 50TH STREET OWNERS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1985 (40 years ago) |
Entity Number: | 975011 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 ORIOLE RD, 600 MAMARONECK AVENUE, Yonkers, NY, United States, 10701 |
Principal Address: | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MICHAELS | Agent | 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MAXX PROPERTIES | DOS Process Agent | 60 ORIOLE RD, 600 MAMARONECK AVENUE, Yonkers, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
BILL MARKEY | Chief Executive Officer | C/O MAXX PROPERTIES, 600 MARARONECK AVENUE 5TH FL, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2010-05-06 | Address | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11230, USA (Type of address: Service of Process) |
2009-07-17 | 2017-03-02 | Address | 1716 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2009-07-17 | 2017-03-02 | Address | 1716 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2009-07-17 | Address | 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2009-07-17 | Address | 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123001487 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
170302002025 | 2017-03-02 | BIENNIAL STATEMENT | 2017-02-01 |
100506000069 | 2010-05-06 | CERTIFICATE OF CHANGE | 2010-05-06 |
090717002853 | 2009-07-17 | BIENNIAL STATEMENT | 2009-02-01 |
030207002844 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State