Entity Number 338733
Status Active
Name1060 OWNERS, INC.
CountyNew York
Date of registration 13 Mar 1974 (51 years ago) 13 Mar 1974
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
PATRICIA PETTWAY-BROWN
Agent
C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6FL., NEW YORK, NY, 10017
PATRICIA PETTWAY-BROWN
DOS Process Agent
675 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, AUTHORIZED PERSON, NY, United States, 10022
SUZANNE SANTRY
Chief Executive Officer
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)
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