Entity Number 494923
Status Active
Name11-69 OWNERS CORP.
CountyNew York
Date of registration 15 Jun 1978 (46 years ago) 15 Jun 1978
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
ROBERT APFEL
Chief Executive Officer
11 WEST 69TH STREET 7B, NEW YORK, NY, United States, 10023
HALSTEAD MGT CO LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
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)
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