Name: | 3500 SNYDER AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1988 (37 years ago) |
Entity Number: | 1268697 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30-30 Northern Blvd, Suite 402, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | Impact Real Estate Managment, Suite 402, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MICHAELS | Agent | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
GREG COHEN | Chief Executive Officer | 30-30 NORTHERN BLVD, SUITE 402, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
IMPACT REAL ESTATE MANAGEMENT | DOS Process Agent | 30-30 Northern Blvd, Suite 402, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2010-07-08 | Address | C/O J.R.D. MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-12-03 | 2002-08-09 | Address | C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-12-03 | 2010-05-06 | Address | C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-12-03 | 2010-07-08 | Address | C/O JRD MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1993-12-03 | Address | 875 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002789 | 2022-08-23 | BIENNIAL STATEMENT | 2022-06-01 |
100708002130 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
100506000356 | 2010-05-06 | CERTIFICATE OF CHANGE | 2010-05-06 |
080710002511 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060717002399 | 2006-07-17 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State