Name: | 175 AMITY ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1987 (38 years ago) |
Entity Number: | 1198623 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O Turf Company, 7 Front Strrrt, BROOKLYN, NY, United States, 11201 |
Principal Address: | C/O Turf Company, 7 Front Street, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
175 AMITY ST. OWNERS CORP. | DOS Process Agent | C/O Turf Company, 7 Front Strrrt, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
EVAN TOUHEY | Chief Executive Officer | 175 AMITY STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 175 AMITY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-10-29 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2024-05-14 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2014-11-17 | 2024-10-29 | Address | C/O AWAYE REALTY, 552A COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-08-25 | 2024-10-29 | Address | 175 AMITY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000304 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
141117000213 | 2014-11-17 | CERTIFICATE OF CHANGE | 2014-11-17 |
140825002091 | 2014-08-25 | BIENNIAL STATEMENT | 2013-08-01 |
110901002848 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090827002031 | 2009-08-27 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State