Name: | 1818 NEWKIRK OWNERS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1985 (40 years ago) |
Entity Number: | 1002163 |
ZIP code: | 11501 |
County: | Westchester |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-02 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2023-06-02 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-01-03 | 2021-06-01 | Address | 1818 NEWKIRK AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2020-01-03 | Address | 1818 NEWKIRK AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004471 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601061595 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200103062544 | 2020-01-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007235 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603006688 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State