Name: | 392 EIGHTH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200661 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 392 8TH ST, 1L, BROOKLYN, NY, United States, 11215 |
Address: | 392 8TH STREET, APT. 1L, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACOB SILBERFARB | Chief Executive Officer | 392 8TH ST, 1L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JACOB SILBERFARB | DOS Process Agent | 392 8TH STREET, APT. 1L, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2019-09-03 | Address | 392 8TH ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2017-08-03 | 2019-09-03 | Address | 392 8TH ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2019-09-03 | Address | 392 8TH ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2014-05-16 | 2017-08-03 | Address | 392 8TH ST, 2R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2014-05-16 | 2017-08-03 | Address | 392 8TH ST, 2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2014-05-16 | 2017-08-03 | Address | 392 8HT ST, 2R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-08-31 | 2014-05-16 | Address | 392 EIGHTH STREET / #4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-08-31 | 2014-05-16 | Address | 392 EIGHTH STREET / #4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2014-05-16 | Address | 392 EIGHTH STREET / #4L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1994-01-07 | 2007-08-31 | Address | 392 8TH STREET #4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060861 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170803006984 | 2017-08-03 | BIENNIAL STATEMENT | 2015-09-01 |
140516002237 | 2014-05-16 | BIENNIAL STATEMENT | 2013-09-01 |
090910002459 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070831002083 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051103002776 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030910002778 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010831002212 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
990924002017 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
970926002202 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State