Search icon

DENN OWNERS CORPORATION

Company Details

Name: DENN OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052741
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 2221 Palmer Avenue, Apt #4O, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 50000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
2221 PALMER AVENUE CORPORATION DOS Process Agent 2221 Palmer Avenue, Apt #4O, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
THOMAS LILLO Chief Executive Officer 2221 PALMER AVENUE, APT #4O, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 2221 PALMER AVENUE, APT #4O, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.001
2024-05-15 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.001
2003-12-23 2025-02-21 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2003-12-23 2025-02-21 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2000-02-01 2003-12-23 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, 1825, USA (Type of address: Chief Executive Officer)
2000-02-01 2003-12-23 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, 1825, USA (Type of address: Service of Process)
1998-01-27 2000-02-01 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
1998-01-27 2000-02-01 Address 616 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221003811 2025-02-21 BIENNIAL STATEMENT 2025-02-21
140311002102 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120229002411 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100125002241 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080124002807 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060214002274 2006-02-14 BIENNIAL STATEMENT 2006-01-01
031223002252 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020103002557 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000201002790 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980127002786 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State