Name: | 295 ST. JOHN'S OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1986 (39 years ago) |
Entity Number: | 1066004 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, 4A, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 295 ST JOHN'S PLACE, 4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 369 WILLIS AVE, 4A, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2020-03-04 | 2024-03-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-01-03 | 2020-03-04 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301050495 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220302001002 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200304060161 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
200103063038 | 2020-01-03 | BIENNIAL STATEMENT | 2016-03-01 |
190222060330 | 2019-02-22 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State