Search icon

811 CORTELYOU ROAD OWNERS CORP.

Company Details

Name: 811 CORTELYOU ROAD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1987 (38 years ago)
Entity Number: 1170811
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AKAM ASSOCIATES Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-31 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2023-05-02 2023-05-02 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2023-05-02 2023-05-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 210 E 23RD ST, 1-4L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-19 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2022-06-10 2022-08-19 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2020-07-16 2023-05-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-05-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-07-23 2020-07-16 Address 811 CORTELYOU ROAD, UNIT 4L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502001355 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210713002484 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200716060217 2020-07-16 BIENNIAL STATEMENT 2019-05-01
180723006276 2018-07-23 BIENNIAL STATEMENT 2017-05-01
130729002486 2013-07-29 BIENNIAL STATEMENT 2013-05-01
090506002440 2009-05-06 BIENNIAL STATEMENT 2009-05-01
050713002848 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030702002441 2003-07-02 BIENNIAL STATEMENT 2003-05-01
010712002892 2001-07-12 BIENNIAL STATEMENT 2001-05-01
990608002506 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State