Name: | 43-30 48TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1196148 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Address: | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-10-18 | 2023-10-18 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2022-01-26 | 2023-10-18 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000043 | 2023-10-18 | BIENNIAL STATEMENT | 2023-08-01 |
220803000015 | 2022-08-03 | BIENNIAL STATEMENT | 2021-08-01 |
220126002483 | 2022-01-25 | CERTIFICATE OF PAYMENT OF TAXES | 2022-01-25 |
DP-2110189 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110816002147 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State