Name: | 1160 RICHMOND OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1988 (37 years ago) |
Entity Number: | 1223985 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1160 Richmond Rd, Apt 1J, Staten Island, NY, United States, 10304 |
Principal Address: | 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 72000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
1160 RICHMOND OWNERS, INC. | DOS Process Agent | 1160 Richmond Rd, Apt 1J, Staten Island, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
ELENA IMPERATO | Chief Executive Officer | 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 1160 RICHMOND ROAD, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2018-09-06 | 2020-01-02 | Address | 16 SOPHIA LANE, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2013-11-15 | 2024-01-02 | Address | 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2018-09-06 | Address | 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001558 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221206003456 | 2022-12-06 | BIENNIAL STATEMENT | 2022-01-01 |
200102060437 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180906006848 | 2018-09-06 | BIENNIAL STATEMENT | 2018-01-01 |
140213002152 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State