Name: | FOSTER ARMS APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1987 (38 years ago) |
Entity Number: | 1182254 |
ZIP code: | 11501 |
County: | Kings |
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 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-02 | 2023-06-02 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-08-18 | 2023-06-02 | Address | 1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004486 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210831000715 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200818060379 | 2020-08-18 | BIENNIAL STATEMENT | 2019-06-01 |
190301000119 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
130613002090 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State