Search icon

11-69 OWNERS CORP.

Print

Details

Entity Number 494923

Status Active

Name11-69 OWNERS CORP.

CountyNew York

Date of registration 15 Jun 1978 (46 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT APFEL

Chief Executive Officer

11 WEST 69TH STREET 7B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address

HALSTEAD MGT CO LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2018-01-30

2018-06-01

Address

435 EAST 65 STREET, 10A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2012-07-26

2018-01-30

Address

11 WEST 69TH STREET PHB, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

2010-10-27

2012-07-26

Address

11 WEST 69TH STREET / 7B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

2010-10-27

2018-01-30

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

1996-07-12

2010-10-27

Address

11 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

1996-07-12

2010-10-27

Address

254-18 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

1996-07-12

2010-10-27

Address

254-18 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

1993-09-02

1996-07-12

Address

61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

1993-09-02

1996-07-12

Address

ALBERT GOLLIN, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

1985-08-30

1996-07-12

Address

32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200602061601

2020-06-02

BIENNIAL STATEMENT

2020-06-01

180601006788

2018-06-01

BIENNIAL STATEMENT

2018-06-01

180130006181

2018-01-30

BIENNIAL STATEMENT

2016-06-01

20140128082

2014-01-28

ASSUMED NAME LLC INITIAL FILING

2014-01-28

120726002579

2012-07-26

BIENNIAL STATEMENT

2012-06-01

101027002771

2010-10-27

BIENNIAL STATEMENT

2010-06-01

960712002071

1996-07-12

BIENNIAL STATEMENT

1996-06-01

930902002513

1993-09-02

BIENNIAL STATEMENT

1993-06-01

B262844-2

1985-08-30

CERTIFICATE OF AMENDMENT

1985-08-30

A575243-3

1979-05-15

CERTIFICATE OF AMENDMENT

1979-05-15

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts