Name: | 739 ROGERS AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (37 years ago) |
Entity Number: | 1226025 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 739 ROGERS AVE., BROOKLYN, NY, United States, 11226 |
Address: | 739 ROGERS AVE, APT 1B, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEROY EVERETT | Chief Executive Officer | 739 ROGERS AVE., BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
ELISE EVERETT | DOS Process Agent | 739 ROGERS AVE, APT 1B, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2014-02-04 | Address | 739 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1988-01-11 | 2012-02-08 | Address | 739 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002112 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120208002362 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100114002925 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080219002517 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060217002993 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State