Name: | 412 11TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1985 (40 years ago) |
Entity Number: | 1016261 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 412 11th St. Apt. 1L, BROOKLYN, NY, United States, 11215 |
Principal Address: | 412 11TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER LERNER | Chief Executive Officer | 412 11TH ST. APT. 1L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
412 11TH ST. OWNERS CORP. | DOS Process Agent | 412 11th St. Apt. 1L, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 412 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 412 11TH ST. APT. 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2023-08-29 | Address | 412 11TH ST. APT. 1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2013-08-19 | 2023-08-29 | Address | 412 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2011-10-24 | 2013-08-19 | Address | 412 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829003865 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
210810000920 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190819060152 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170801006226 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007904 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State