Name: | 1625 EAST 13TH STREET OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124582 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1651 Coney Island Ave., 4th Fl., 4TH FLR, Brooklyn, NY, United States, 11230 |
Principal Address: | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLR, Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2024-11-22 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2021-07-29 | 2022-05-17 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2018-11-07 | 2024-11-22 | Address | 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2015-01-07 | 2024-11-22 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003672 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221101000055 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130060393 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181107006001 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
170427006165 | 2017-04-27 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State