Search icon

BIRCHWOOD APARTMENTS OWNERS CORP.

Company Details

Name: BIRCHWOOD APARTMENTS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1987 (38 years ago)
Entity Number: 1157917
ZIP code: 10458
County: Queens
Place of Formation: New York
Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
TOTAL MGMT NYC DOS Process Agent 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MANKIN LOO Chief Executive Officer C/O TOTAL MANAGEMENT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Legal Entity Identifier

LEI Number:
254900R6JX3UO6LA8F72

Registration Details:

Initial Registration Date:
2023-08-24
Next Renewal Date:
2024-08-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-31 2025-01-31 Address C/O TOTAL MANAGEMENT NYC, 2493 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 144-44 41 AVE APT 6L, 144-44 41ST AVENUE, #6N, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 144-44 41 AVE APT 6L, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2023-06-06 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250131004069 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230606003948 2023-06-06 BIENNIAL STATEMENT 2021-12-01
120110002753 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100127002293 2010-01-27 BIENNIAL STATEMENT 2009-12-01
090305002456 2009-03-05 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State