Search icon

CONGRESSIONAL OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONGRESSIONAL OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1068862
ZIP code: 10271
County: Westchester
Place of Formation: New York
Address: 120 Broadway, Suite 22C, New York, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, New York, NY, United States, 10271

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
alex kalajian Agent c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, New York, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YOR, NY, United States, 10271

History

Start date End date Type Value
2024-11-29 2024-11-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YOR, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address 609 KAPPOCK STREET, APT 6A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 609 KAPPOCK STREET, APT 6A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YOR, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241129001564 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
240729003396 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220831001922 2022-08-31 BIENNIAL STATEMENT 2022-03-01
200306061671 2020-03-06 BIENNIAL STATEMENT 2020-03-01
190730002017 2019-07-30 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State