Name: | 5-7 GAY STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1985 (40 years ago) |
Entity Number: | 982830 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 119 West 72nd Street Suite 236, New York, NY, United States, 10023 |
Principal Address: | C/O Jackie Dehoney, 119, New York, NY, United States, 10023 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASTER JOHNSON | DOS Process Agent | 119 West 72nd Street Suite 236, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT SUSSER | Chief Executive Officer | 119 WEST 72ND STREET SUITE #236, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 119 WEST 72ND STREET SUITE #236, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 7 GAY STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-03-01 | 2023-03-01 | Address | 119 WEST 72ND STREET SUITE #236, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 7 GAY STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004770 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230301003347 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211217001716 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
110112000409 | 2011-01-12 | CERTIFICATE OF CHANGE | 2011-01-12 |
970415002692 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State