Name: | 111-35 75TH AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1986 (38 years ago) |
Entity Number: | 1133903 |
ZIP code: | 11230 |
County: | Queens |
Place of Formation: | New York |
Address: | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Principal Address: | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2018-12-04 | 2024-12-12 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2015-01-07 | 2024-12-12 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2018-12-04 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000039 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221202000039 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201223060010 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
181204006033 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170814002024 | 2017-08-14 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State