Name: | 61 OLIVER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1987 (38 years ago) |
Entity Number: | 1140257 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Address: | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Shares Details
Shares issued 30000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Name | Role | Address |
---|---|---|
DEBRA RIBAUDO | Chief Executive Officer | 61 OLIVER STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 61 OLIVER STREET, 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 61 OLIVER STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2025-01-02 | Address | 61 OLIVER STREET, 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-02 | Address | 9011 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2019-01-02 | 2021-04-27 | Address | 61 OLIVER STREET, APT 5T, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005981 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230202000685 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210427002005 | 2021-04-27 | AMENDMENT TO BIENNIAL STATEMENT | 2021-01-01 |
210105062742 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102061419 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State