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
Name | Role | Address |
---|---|---|
DAVID HALVORSEN | Chief Executive Officer | 41-15 44TH STREET, APT 1F, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
ANASTASIOS MAGOULAS | DOS Process Agent | 99 Tulip Avenue, Suite 302, Floral Park, NY, United States, 11001 |
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) |
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