Search icon

474 3RD OWNERS CORP.

Company Details

Name: 474 3RD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144161
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: C/O BAY RIDGE MGMT. CORP., 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GIDON BLITSTEIN Chief Executive Officer 474 THIRD ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2009-02-05 2011-03-08 Address 474 THIRD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-03-29 2009-02-05 Address 474 THIRD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-03-23 2005-03-29 Address 474 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-10-27 Address JACOBSENS EXECUTIVE REALTY INC, 9322 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-03-22 2001-03-23 Address 474 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130305002348 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110308002901 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090205002941 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070226002611 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050329002345 2005-03-29 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State