Search icon

3000 VALENTINE AVENUE OWNERS, INC.

Company Details

Name: 3000 VALENTINE AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098977
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: c/o Venture, NY Property Management LLC, 43-10 11th Street, Long Island City, NY, United States, 11101
Principal Address: c/o Venture, NY Property Management LLC, Long Island City, NY, United States, 11101

Shares Details

Shares issued 21095

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARMIN RADONCIC Chief Executive Officer C/O VENTURE, NY PROPERTY MANAGEMENT LLC, 43-10 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ARMIN RADONCIC DOS Process Agent c/o Venture, NY Property Management LLC, 43-10 11th Street, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2024-06-04 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 21095, Par value: 1
2024-05-15 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 21095, Par value: 1
2023-11-07 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 21095, Par value: 1
2023-08-16 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 21095, Par value: 1
2023-08-16 2023-08-16 Address C/O VENTURE, NY PROPERTY MANAGEMENT LLC, 43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816001357 2023-08-16 BIENNIAL STATEMENT 2022-07-01
210924000605 2021-09-24 BIENNIAL STATEMENT 2021-09-24
180705007148 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170713006369 2017-07-13 BIENNIAL STATEMENT 2016-07-01
140818006458 2014-08-18 BIENNIAL STATEMENT 2014-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State