Search icon

50 KENILWORTH OWNERS INC.

Company Details

Name: 50 KENILWORTH OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006852
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230
Principal Address: 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Legal Entity Identifier

LEI Number:
2549005A5U6F859MXD07

Registration Details:

Initial Registration Date:
2024-05-10
Next Renewal Date:
2025-05-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-20 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-04-09 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-10-17 2023-10-17 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231017000054 2023-10-17 BIENNIAL STATEMENT 2023-06-01
210602060002 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060080 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170726006083 2017-07-26 BIENNIAL STATEMENT 2017-06-01
150831006070 2015-08-31 BIENNIAL STATEMENT 2015-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State