Search icon

1060 OWNERS, INC.

Print

Details

Entity Number 338733

Status Active

Name1060 OWNERS, INC.

CountyNew York

Date of registration 13 Mar 1974 (51 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 675 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, AUTHORIZED PERSON, NY, United States, 10022

Address ZIP code 10022

Principal Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

PATRICIA PETTWAY-BROWN

Agent

C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6FL., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address

PATRICIA PETTWAY-BROWN

DOS Process Agent

675 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, AUTHORIZED PERSON, NY, United States, 10022

Chief Executive Officer

Name Role

SUZANNE SANTRY

Chief Executive Officer

History

Start date End date Type Value

2024-03-05

2024-03-05

Address

C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2024-03-05

2024-03-05

Address

C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2020-05-07

2024-03-05

Address

COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2020-05-07

2024-03-05

Address

C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2016-03-17

2020-05-07

Address

COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2016-03-17

2020-05-07

Address

C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2014-06-02

2016-03-17

Address

C/O DOUGLAS ELLIMAN, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2014-06-02

2016-03-17

Address

C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2012-06-11

2016-03-17

Address

675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2012-06-11

2014-06-02

Address

DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240305004689

2024-03-05

BIENNIAL STATEMENT

2024-03-05

220301002938

2022-03-01

BIENNIAL STATEMENT

2022-03-01

200507060526

2020-05-07

BIENNIAL STATEMENT

2020-03-01

180328002051

2018-03-28

BIENNIAL STATEMENT

2018-03-01

160317002026

2016-03-17

BIENNIAL STATEMENT

2016-03-01

140602002118

2014-06-02

BIENNIAL STATEMENT

2014-03-01

120611002202

2012-06-11

BIENNIAL STATEMENT

2012-03-01

100810000016

2010-08-10

CERTIFICATE OF CHANGE

2010-08-10

080303003147

2008-03-03

BIENNIAL STATEMENT

2008-03-01

060317002528

2006-03-17

BIENNIAL STATEMENT

2006-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts