Name: | KIAMESHA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1988 (37 years ago) |
Entity Number: | 1272599 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | 1651 50TH ST, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1647 50TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH EDELSTEIN | DOS Process Agent | 1651 50TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
OSCAR CAHAN | Chief Executive Officer | 1240 56TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-13 | 2004-07-06 | Address | 1647 50TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1998-05-29 | 2002-06-13 | Address | 1607 54TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1996-06-25 | 1998-05-29 | Address | 1506-56 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1996-06-25 | 2004-07-06 | Address | 1651-50 ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-06-25 | Address | 68 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002772 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100614002775 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080610002591 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524002446 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040706002615 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State