Search icon

78-06 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 78-06 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169981
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 138-15 Franklin Ave, Unit L15, Flushing, NY, United States, 11355
Principal Address: c/o Mullstone Realty, 138-15 Franklin Ave, Unit L15, Flushing, NY, United States, 11355

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MULLSTONE REALTY DOS Process Agent 138-15 Franklin Ave, Unit L15, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
WING LEE LO Chief Executive Officer 78-06 46TH AVENUE, APT. 5G, QUEENS, NY, United States, 11373

History

Start date End date Type Value
2025-05-01 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2025-05-01 2025-05-01 Address 78-06 46TH AVENUE, APT. 5G, QUEENS, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 78-06 46TH AVENUE, APT. 5G, QUEENS, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 35 BROADWAY, LAWRENCE, NY, 11559, 1706, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501049004 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240916003612 2024-09-16 BIENNIAL STATEMENT 2024-09-16
180529006084 2018-05-29 BIENNIAL STATEMENT 2017-05-01
130510002493 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002636 2011-05-16 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State