Name: | 1410 AVENUE S OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1985 (40 years ago) |
Entity Number: | 1014908 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O DPM INC., 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
1410 AVENUE S OWNERS CORP. | DOS Process Agent | C/O DPM INC., 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MARK KVEREL | Chief Executive Officer | 1980 BERGEN AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-10-10 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2022-06-22 | 2023-06-28 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2021-07-16 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2021-07-16 | 2021-07-16 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2012-04-23 | 2013-12-06 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719002741 | 2022-07-19 | BIENNIAL STATEMENT | 2021-07-01 |
131206002462 | 2013-12-06 | BIENNIAL STATEMENT | 2013-07-01 |
120423002875 | 2012-04-23 | BIENNIAL STATEMENT | 2011-07-01 |
090714002650 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070719002454 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State