Name: | 446 15TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020701 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 112 E 19 ST, NEW YORK, NY, United States, 10003 |
Principal Address: | 285-5 AAVE, RM 475, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ALLEN | Chief Executive Officer | 285-5 AVE, RM 475, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BERND ALLEN ESQ | DOS Process Agent | 112 E 19 ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1997-09-26 | Address | 556 THIRD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1997-09-26 | Address | 123 A SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1985-08-22 | 1997-09-26 | Address | 446 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916002218 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
110913002045 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090729002807 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070814002758 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051014002425 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State