Search icon

111-35 75TH AVE. OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

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)

Filings

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