Search icon

1925 OWNERS CORP

Company Details

Name: 1925 OWNERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148481
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 2272 E 64TH ST, BROOKLYN, NY, United States, 11234
Address: 104 AVENUE O, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 3544

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VLADIAM RYBAKOV Chief Executive Officer 1925 OCEAN AVE, 2D, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ALVIC PROPERTY MANAGEMENT DOS Process Agent 104 AVENUE O, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
ALINA LEVINA Agent ALVIC PROPERTY MANAGEMENT, 104 AVENUE O, BROOKLYN, NY, 11204

History

Start date End date Type Value
2022-11-22 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 3544, Par value: 1
2022-11-22 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 3544, Par value: 1
2009-03-13 2017-02-15 Address 4907 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-03-24 2009-03-13 Address 1621 51ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-03-24 2009-03-13 Address 1621 51ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230201003896 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221121000927 2022-11-21 BIENNIAL STATEMENT 2021-02-01
170215000252 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
090313002318 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070222002542 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State