Name: | 268 WEST 12TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215114 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | c/o Pistilli Management LLC, 19-02 Whitestone Expy. SUITE 101, Whitestone, NY, United States, 11357 |
Principal Address: | 19-02 Whitestone Expressway, Suite 101, Whitestone, NY, United States, 11357 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Pistilli Management LLC, 19-02 Whitestone Expy. SUITE 101, Whitestone, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ANTHONY PISTILLI | Chief Executive Officer | C/O PISTILLI MANAGEMENT LLC, 19-02 WHITESTONE EXPY. SUITE 101, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | C/O PISTILLI REALTY GROUP, 35-01-30TH ST, #300, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-11-01 | 2023-11-01 | Address | C/O PISTILLI MANAGEMENT LLC, 19-02 WHITESTONE EXPY. SUITE 101, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | C/O PISTILLI MANAGEMENT LLC, 19-02 WHITESTONE EXPY. SUITE 101, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036654 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230828000830 | 2023-08-28 | BIENNIAL STATEMENT | 2021-11-01 |
191105061569 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101006171 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007141 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State