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
Name | Role | Address |
---|---|---|
JON R DIACOMANOLIS | Chief Executive Officer | 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
NARROWS MANAGEMENT | DOS Process Agent | 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
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) |
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