Search icon

205 E. 10TH ST. OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 205 E. 10TH ST. OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1987 (38 years ago)
Entity Number: 1175374
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 13000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD WARSHAW Chief Executive Officer 280 PROSPECT AVE, APT 7K, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 280 PROSPECT AVE, APT 7K, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1
2023-06-02 2023-06-02 Address 280 PROSPECT AVE, APT 7K, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Address 280 PROSPECT AVE, APT 7K, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002169 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602004480 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601061598 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200116000016 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190610060047 2019-06-10 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State