Search icon

83-84 116TH OWNERS CORP.

Company Details

Name: 83-84 116TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1019996
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 821 W JERICHO TPKE, STE 1B, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COHEN DOS Process Agent 821 W JERICHO TPKE, STE 1B, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
OSCAR MATHEW Chief Executive Officer A. MICHAEL TYLER REALTY CORP., 821 WEST JERICHO TPKE STE 1B, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-03-16 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2017-08-11 2019-08-22 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-08-04 2017-08-11 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-08-06 2015-08-04 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-08-06 2019-08-22 Address C/O ELITE MANAGEMENT INC., 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190822060319 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170811006271 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150804006628 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806007282 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818002041 2011-08-18 BIENNIAL STATEMENT 2011-08-01

Court Cases

Court Case Summary

Filing Date:
2019-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NIKOVIC
Party Role:
Plaintiff
Party Name:
83-84 116TH OWNERS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State