Search icon

645 OWNERS CORP.

Company Details

Name: 645 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1986 (39 years ago)
Entity Number: 1067102
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 254 W31ST STREET, NEW YORK, NY, United States, 10001
Principal Address: 645 E 26TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL MARCELLE Chief Executive Officer 645 E 26TH STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THOMAS SUSSEWELL DOS Process Agent 254 W31ST STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1986-03-20 2020-08-31 Address 319 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831060186 2020-08-31 BIENNIAL STATEMENT 2018-03-01
001023000070 2000-10-23 ERRONEOUS ENTRY 2000-10-23
DP-1470487 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990624000109 1999-06-24 ERRONEOUS ENTRY 1999-06-24
DP-733601 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24

Court Cases

Court Case Summary

Filing Date:
2021-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FEON
Party Role:
Plaintiff
Party Name:
645 OWNERS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State