Name: | 107-109-111 NORTH 9TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1987 (38 years ago) |
Entity Number: | 1154040 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 308 84 STREET, BROOKLYN, NY, United States, 11209 |
Principal Address: | DAFNONAS ESTATES, LTD, 308 84 STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
107-109-111 NORTH 9TH ST. OWNERS CORP. | DOS Process Agent | 308 84 STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RACHEL COHEN | Chief Executive Officer | 308 84 STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-18 | 2021-03-02 | Address | C/O WAYFINDERPM, 46 TRINITY PLACE SUITE 200, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-04-29 | 2013-03-18 | Address | C/O OGI MANAGEMENT, 107 EAST 10TH ST / SUITE 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-04-29 | 2021-03-02 | Address | 107-109 111 NORTH 9TH STREET, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2013-03-18 | Address | C/O OGI MANAGEMENT, 107 EAST 10TH ST / SUITE 4D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-04-05 | 2011-04-29 | Address | 108 ROEBLLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061937 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
170627006205 | 2017-06-27 | BIENNIAL STATEMENT | 2017-03-01 |
130318006397 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110429002134 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
070405002320 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State