Search icon

224 HENRY ST. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 HENRY STREET APT 1, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN GRIFFIN Chief Executive Officer 224 HENRY STREET APT 1, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State