Search icon

38 ASTORIA OWNERS CORP.

Company Details

Name: 38 ASTORIA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056420
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: C/O DOUGLASTON REALTY MGMT, 42-15 235TH ST, DOUGLASTON, NY, United States, 11363
Principal Address: 42-15 235TH ST, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 50600

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
38 ASTORIA OWNERS CORP. DOS Process Agent C/O DOUGLASTON REALTY MGMT, 42-15 235TH ST, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
JOHN PETRAS Chief Executive Officer C/O DOUGLASTON REALTY MGMT, 42-15 235TH ST, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-05-10 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 50600, Par value: 0.01
2024-05-10 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 50600, Par value: 0.01
2023-07-14 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 50600, Par value: 0.01
2015-06-24 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 50600, Par value: 0.01
2013-04-11 2020-07-27 Address C/O DOUGLASTON REALTY MGMT, 42-01 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200727060312 2020-07-27 BIENNIAL STATEMENT 2020-02-01
180201006090 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006719 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150624000642 2015-06-24 CERTIFICATE OF AMENDMENT 2015-06-24
140207006607 2014-02-07 BIENNIAL STATEMENT 2014-02-01

Court Cases

Court Case Summary

Filing Date:
2010-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BECKER
Party Role:
Plaintiff
Party Name:
38 ASTORIA OWNERS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State