Search icon

412 11TH ST. OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JENNIFER LERNER Chief Executive Officer 412 11TH ST. APT. 1L, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
412 11TH ST. OWNERS CORP. DOS Process Agent 412 11th St. Apt. 1L, BROOKLYN, NY, United States, 11215

History

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)

Filings

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