Search icon

40-12/16 73RD STREET OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JUDY LIANG Chief Executive Officer C/O CLS PROFESSIONAL INC, 34 LOIS PL, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
CLS PROFESSIONAL INC DOS Process Agent 34 LOIS PL, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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