Search icon

1410 AVENUE S OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
1410 AVENUE S OWNERS CORP. DOS Process Agent C/O DPM INC., 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARK KVEREL Chief Executive Officer 1980 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

History

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)

Filings

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