Search icon

302 96TH STREET OWNERS CORP.

Company Details

Name: 302 96TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140263
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 30000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHELE EPSTEIN Chief Executive Officer 302 96TH STREET, APT 6K, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 302 96TH STREET, APT 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2025-01-17 Address 302 96TH STREET, APT 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 302 96TH STREET, APT 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2023-05-06 2024-11-27 Address 575 5th AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-05-06 2023-05-06 Address 302 96TH STREET, APT 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-02-27 Address 302 96TH STREET, APT 6K, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-02-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003721 2025-01-17 BIENNIAL STATEMENT 2025-01-17
241127002360 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230227000912 2023-02-27 BIENNIAL STATEMENT 2023-01-01
230506000188 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210105060178 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061441 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006988 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130719002265 2013-07-19 BIENNIAL STATEMENT 2013-01-01
110210002787 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090105003136 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State