Search icon

917 PRESIDENT STREET OWNERS CORP.

Company Details

Name: 917 PRESIDENT STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1986 (39 years ago)
Entity Number: 1055998
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 917 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SALVATORE MOORE Chief Executive Officer 917 PRESIDENT ST / APT G, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2010-04-09 2014-04-28 Address 917 PRESIDENT ST / APT G, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-02-08 2010-04-09 Address 917 PRESIDENT ST / APT 4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1994-02-15 2002-02-08 Address 917 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-02-15 Address 917 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1986-02-06 1993-04-01 Address 917 PRESIDENT ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002058 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120323002768 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100409002430 2010-04-09 BIENNIAL STATEMENT 2010-02-01
040211003019 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020208002387 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000307002357 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980202002939 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940215002045 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930401002377 1993-04-01 BIENNIAL STATEMENT 1993-02-01
B319044-4 1986-02-06 CERTIFICATE OF INCORPORATION 1986-02-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State