224 HENRY ST. OWNERS CORP.

Name: | 224 HENRY ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1986 (39 years ago) |
Entity Number: | 1073665 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 224 HENRY STREET APT 1, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 HENRY STREET APT 1, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JOHN GRIFFIN | Chief Executive Officer | 224 HENRY STREET APT 1, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2013-07-23 | Address | 255 GREAT ARROW AVE, STE 4, BUFFALO, NY, 14207, 1752, USA (Type of address: Service of Process) |
2000-04-27 | 2013-07-23 | Address | 255 GREAT ARROW AVE, STE 4, BUFFALO, NY, 14207, 1752, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2013-07-23 | Address | 255 E ARROW AVE, STE 4, BUFFALO, NY, 14207, 1752, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2000-04-27 | Address | LISA C DETWILER, 224 HENRY ST APT 1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2000-04-27 | Address | 224 HENRY ST APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060394 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180409006070 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160415006284 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140811006264 | 2014-08-11 | BIENNIAL STATEMENT | 2014-04-01 |
130723002342 | 2013-07-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State