Search icon

OVINGTON TENANTS CORP.

Company Details

Name: OVINGTON TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1986 (39 years ago)
Entity Number: 1107209
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 20000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JON R DIACOMANOLIS Chief Executive Officer 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
NARROWS MANAGEMENT DOS Process Agent 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2016-07-11 2018-08-21 Address 8027 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-08-28 2018-08-21 Address 460 OVINGTON AVE, #5D, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2012-08-28 2018-08-21 Address 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-08-05 2012-08-28 Address 8027 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-08-02 2012-08-28 Address 93 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-12-01 2006-08-02 Address 93 80 STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-12-01 2016-07-11 Address 460 OVINGTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-12-01 2008-08-05 Address 274 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1986-08-25 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 5
1986-08-25 1993-12-01 Address 460 OVINGTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821006091 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160711006383 2016-07-11 BIENNIAL STATEMENT 2014-08-01
120828002150 2012-08-28 BIENNIAL STATEMENT 2012-08-01
080805002969 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060802002736 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040910002891 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020730002390 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000809002120 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980810002033 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960808002550 1996-08-08 BIENNIAL STATEMENT 1996-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State