Search icon

279 FIRST ST. OWNERS CORP.

Company Details

Name: 279 FIRST ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (39 years ago)
Entity Number: 1121010
ZIP code: 10271
County: Kings
Place of Formation: New York
Address: 120 BROADWAY SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 279, 1ST STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL. P.C. DOS Process Agent 120 BROADWAY SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEXIS WESS Chief Executive Officer 279 1ST ST, APT4B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2010-02-09 2021-05-18 Address 120 BROADWAY SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2006-09-28 2021-05-18 Address 279 1ST ST, APT 1C, BROOKLYN, NY, 11215, 1930, USA (Type of address: Chief Executive Officer)
2004-12-06 2010-02-09 Address C/O IMK MANAGEMENT LLC, 1522 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-09-30 2006-09-28 Address 279 1ST ST, APT 4C, BROOKLYN, NY, 11215, 1930, USA (Type of address: Chief Executive Officer)
2000-10-02 2004-12-06 Address 279 FIRST ST., BROOKLYN, NY, 11215, 1930, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210518060435 2021-05-18 BIENNIAL STATEMENT 2018-10-01
100209000643 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
100129000712 2010-01-29 CERTIFICATE OF AMENDMENT 2010-01-29
060928002612 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041206002382 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State