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
Name | Role | Address |
---|---|---|
MIGUEL MARCELLE | Chief Executive Officer | 645 E 26TH STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THOMAS SUSSEWELL | DOS Process Agent | 254 W31ST STREET, NEW YORK, NY, United States, 10001 |
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) |
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 |
B336291-3 | 1986-03-20 | CERTIFICATE OF INCORPORATION | 1986-03-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State