Search icon

THE 111-15 75TH AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE 111-15 75TH AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (40 years ago)
Entity Number: 1038033
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: FirstService Residentiail Inc. NY, 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN VICK Chief Executive Officer 111-15 75 AVE., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 111-15 75 AVE., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 111-15 75 AVE., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2024-12-02 2024-12-02 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328000706 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
241202006164 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
231114004238 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211209002088 2021-12-09 BIENNIAL STATEMENT 2021-12-09
131210002267 2013-12-10 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State