55 EASTERN PARKWAY OWNERS CORP.

Name: | 55 EASTERN PARKWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1985 (40 years ago) |
Entity Number: | 1024791 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-09-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2021-03-04 | 2023-09-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2021-03-04 | Address | 55 EASTERN PKWY, UNIT 3A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2021-03-04 | Address | 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001451 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000490 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210304060581 | 2021-03-04 | BIENNIAL STATEMENT | 2019-09-01 |
111130002745 | 2011-11-30 | BIENNIAL STATEMENT | 2011-09-01 |
091005002598 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State