31-14 OWNERS CORP.

Name: | 31-14 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1988 (37 years ago) |
Entity Number: | 1274724 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43-10 11th Street, Long Island City, NY, United States, 11101 |
Address: | 2 William Street, Suite 302, White, NY, United States, 10601 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONI L. WALASKI | DOS Process Agent | 2 William Street, Suite 302, White, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ANES RADONCIC | Chief Executive Officer | VENTURE NY PROPERTY MANAGEMENT LLC, 43-10 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | C/O V.K. REALTY MANAGEMENT COR, 30-73 CRESCENT ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | VENTURE NY PROPERTY MANAGEMENT LLC, 43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-04-16 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 1 |
2022-10-14 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 1 |
2004-08-16 | 2024-04-16 | Address | 645 MADISON AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001327 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
120801002868 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100805002555 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080722003038 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060629002868 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State