Search icon

521 DEAN STREET OWNERS CORP.

Company Details

Name: 521 DEAN STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1987 (38 years ago)
Entity Number: 1160291
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 521 DEAN STREET, 3, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN MCLARNEY Chief Executive Officer 521 DEAN STREET, 7, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
MICHAEL MAGEE DOS Process Agent 521 DEAN STREET, 3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2003-04-18 2018-03-05 Address 521 DEAN ST, #6, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-04-18 2018-03-05 Address 521 DEAN ST, #6, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-04-18 2018-03-05 Address 521 DEAN ST, #6, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2001-04-13 2003-04-18 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-13 2003-04-18 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180305002012 2018-03-05 BIENNIAL STATEMENT 2017-04-01
090413003129 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070503002864 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050615002008 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030418002334 2003-04-18 BIENNIAL STATEMENT 2003-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State