Search icon

414 ALBEMARLE ROAD OWNERS CORP.

Company Details

Name: 414 ALBEMARLE ROAD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083885
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 30-30 NORTHERN BOULEVARD, #402, LONG ISLAND CITY, NY, United States, 11101
Principal Address: C/O IMPACT REAL ESTATE MANAGEMENT, 30-30 NORTHERN BOULEVARD, #402, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
IMPACT REAL ESTATE MANAGEMENT DOS Process Agent 30-30 NORTHERN BOULEVARD, #402, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STUART HALPER, ESQ. Chief Executive Officer C/O IMPACT REAL ESTATE MANAGEMENT, 30-30 NORTHERN BOULEVARD, #402, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-12-18 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-18 2023-12-18 Address C/O IMPACT REAL ESTATE MANAGEMENT, 30-30 NORTHERN BOULEVARD, #402, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-05-17 2023-12-18 Address 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-05-17 2023-12-18 Address 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004220 2023-12-18 BIENNIAL STATEMENT 2023-12-18
201203061044 2020-12-03 BIENNIAL STATEMENT 2020-05-01
140505006341 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120517006391 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100527002208 2010-05-27 BIENNIAL STATEMENT 2010-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State