Name: | 48-21 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1985 (40 years ago) |
Entity Number: | 1016540 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-02 DITMARS BLVD, SUITE 1022, ASTORIA, NY, United States, 11105 |
Address: | C/O VANDERBILT NYC APT INC, 45-02 DITMARS BLVD. SUITE 1022, ASTORA, NY, United States, 11105 |
Shares Details
Shares issued 30000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KAPNER | Chief Executive Officer | VANDERBILT NYC APT INC, 45-02 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
48-21 OWNERS CORP. | DOS Process Agent | C/O VANDERBILT NYC APT INC, 45-02 DITMARS BLVD. SUITE 1022, ASTORA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | C/O VANDERBILT PROPERTY MGMT, 136 GLENWOOD RD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | VANDERBILT NYC APT INC, 45-02 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5 |
2015-10-22 | 2023-08-01 | Address | C/O VANDERBILT PROPERTY MGMT, 136 GLENWOOD RD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
2015-10-22 | 2023-08-01 | Address | C/O VANDERBILT PROPERTY MGMT, 136 GLENWOOD RD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001532 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220720002065 | 2022-07-20 | BIENNIAL STATEMENT | 2021-08-01 |
190802060809 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006503 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151022006188 | 2015-10-22 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State