Name: | 447/448 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1987 (38 years ago) |
Entity Number: | 1166710 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1651 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11230 |
Address: | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 1651 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-10-10 | 2025-04-02 | Address | 1651 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 1651 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000143 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231010000042 | 2023-10-10 | BIENNIAL STATEMENT | 2023-04-01 |
210601060005 | 2021-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060323 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
180717000389 | 2018-07-17 | ANNULMENT OF DISSOLUTION | 2018-07-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State