Name: | 7401 SHORE ROAD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1987 (38 years ago) |
Entity Number: | 1140258 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 25000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDDIE DEANGELIS | Chief Executive Officer | C/O NARROWS MANAGEMENT, 8027 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
7401 SHORE ROAD OWNERS CORP. | DOS Process Agent | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 7401 SHORE ROAD, APT 5D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | C/O NARROWS MANAGEMENT, 8027 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 7401 SHORE ROAD, APT 5D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01 |
2023-05-01 | 2025-01-02 | Address | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2023-05-01 | 2025-01-02 | Address | 7401 SHORE ROAD, APT 5D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-05-01 | Address | 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2019-01-02 | 2023-05-01 | Address | 7401 SHORE ROAD, APT 5D, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2019-01-02 | Address | 7401 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2021-01-06 | Address | 622 THIRD FLOOR, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003003 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230501001715 | 2023-05-01 | BIENNIAL STATEMENT | 2023-01-01 |
210106060664 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190102061445 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105006954 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150206002056 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
111208002522 | 2011-12-08 | BIENNIAL STATEMENT | 2011-01-01 |
070117002504 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050222002574 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030116002599 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State