THE HOWARD OWNERS, INC.

Name: | THE HOWARD OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1988 (37 years ago) |
Entity Number: | 1253962 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELSIE STARK | Chief Executive Officer | 99-32 66TH ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-05-30 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
2024-12-02 | 2024-12-02 | Address | 99-72 66TH ROAD, APT. 1G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 99-32 66TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-12-02 | Address | 99-72 66TH ROAD, APT. 1G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 99-72 66TH ROAD, APT. 1G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006732 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
240423003676 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230306002383 | 2023-03-06 | BIENNIAL STATEMENT | 2022-04-01 |
200402060659 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006801 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State