Search icon

3105 OWNERS CORP.

Company Details

Name: 3105 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059728
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228
Address: 3105 BRIGHTON 3RD STREET, APT 6N, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE BOBRIKOV Chief Executive Officer 3105 BRIGHTON 3RD STREET, APT 6N, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ALEXANDRE BOBRIKOV DOS Process Agent 3105 BRIGHTON 3RD STREET, APT 6N, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2012-03-26 2020-05-08 Address 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2008-01-24 2012-03-26 Address 3105 BRIGHTON 3RD STREET, APT 6N, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-02-20 2008-01-24 Address 501 BRIGHTWATER COURT, #501, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-03-24 2008-01-24 Address 9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2000-03-24 2008-01-24 Address 9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200508060693 2020-05-08 BIENNIAL STATEMENT 2020-02-01
120326002066 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100714002028 2010-07-14 BIENNIAL STATEMENT 2010-02-01
080124002811 2008-01-24 BIENNIAL STATEMENT 2008-02-01
060228002889 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State