Search icon

BARNES GARDENS OWNERS CORP.

Company Details

Name: BARNES GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098179
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 30000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
firstservice residential inc. ny Agent 575 fifth ave, 10th fl, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
EMMANUEL J. PEREZ MARTINEZ Chief Executive Officer 2080 BARNES AVENUE, NEW YORK, NY, United States, 10462

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 2080 BARNES AVENUE, 05C, NEW YORK, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 2080 BARNES AVENUE, NEW YORK, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-07-31 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 2080 BARNES AVENUE, 05C, NEW YORK, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731003463 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230715000460 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230224001360 2023-02-24 BIENNIAL STATEMENT 2022-07-01
200708060326 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006645 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State