Name: | 40-12/16 73RD STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1987 (38 years ago) |
Entity Number: | 1182399 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 LOIS PL, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | C/O CLS PROFESSIONAL INC, 34 LOIS PL, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUDY LIANG | Chief Executive Officer | C/O CLS PROFESSIONAL INC, 34 LOIS PL, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
CLS PROFESSIONAL INC | DOS Process Agent | 34 LOIS PL, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | C/O CLS PROFESSIONAL INC, 34 LOIS PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | C/O BPC MANAGEMENT, 80 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-12-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-02-22 | 2022-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-02-22 | 2023-09-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-01-14 | 2022-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1998-09-29 | 2023-12-08 | Address | C/O BPC MANAGEMENT, 80 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2023-12-08 | Address | 80 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1987-06-26 | 2022-01-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1987-06-26 | 1998-09-29 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208003005 | 2023-12-08 | BIENNIAL STATEMENT | 2023-06-01 |
130610002267 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110811002022 | 2011-08-11 | BIENNIAL STATEMENT | 2011-06-01 |
090626002715 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070627002007 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050811002117 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030527002093 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010614002480 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990826002527 | 1999-08-26 | BIENNIAL STATEMENT | 1999-06-01 |
980929002533 | 1998-09-29 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State