Search icon

41-15 44TH STREET OWNERS CORP.

Company Details

Name: 41-15 44TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1988 (37 years ago)
Entity Number: 1279397
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 99 Tulip Avenue, Suite 302, Floral Park, NY, United States, 11001

Shares Details

Shares issued 55000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HALVORSEN Chief Executive Officer 41-15 44TH STREET, APT 1F, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
ANASTASIOS MAGOULAS DOS Process Agent 99 Tulip Avenue, Suite 302, Floral Park, NY, United States, 11001

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 41-15 44TH STREET, APT 1F, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01
2023-09-21 2023-09-21 Address 40-14 72ND ST SUITE B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-02-22 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01
1996-08-13 2023-09-21 Address 40-14 72ND ST SUITE B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921001896 2023-09-21 BIENNIAL STATEMENT 2022-07-01
180702007748 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160810006287 2016-08-10 BIENNIAL STATEMENT 2016-07-01
141112006417 2014-11-12 BIENNIAL STATEMENT 2014-07-01
120727002607 2012-07-27 BIENNIAL STATEMENT 2012-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State