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
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | Chief Executive Officer | 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016 |
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) |
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