Search icon

3176 DECATUR AVENUE OWNERS, INC.

Company Details

Name: 3176 DECATUR AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082484
ZIP code: 10704
County: Bronx
Place of Formation: New York
Principal Address: C/O PRIME LACATIONS INC, 733 YONKERS AVE, YONKERS, NY, United States, 10704
Address: 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704

Shares Details

Shares issued 21550

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FENNELLY Chief Executive Officer C/O PRIME LOCATIONS, 733 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS DOS Process Agent 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-03-03 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 21550, Par value: 1
2024-03-15 2024-03-15 Address C/O PRIME LOCATIONS, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 21550, Par value: 1
2023-07-05 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 21550, Par value: 1
2023-07-05 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 21550, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240315003141 2024-03-15 BIENNIAL STATEMENT 2024-03-15
180501006885 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006416 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006598 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120627002292 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State