Search icon

43-01 46TH STREET OWNERS CORP.

Company Details

Name: 43-01 46TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1988 (37 years ago)
Entity Number: 1279438
ZIP code: 11219
County: Queens
Place of Formation: New York
Principal Address: 1285 52ND ST, BROOKLYN, NY, United States, 11219
Address: 1285-52, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 55000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
M. HALBERSTAM Chief Executive Officer 1285 52ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
M. HALBERSTAM DOS Process Agent 1285-52, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2006-11-20 2018-08-21 Address 1285 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-01-13 2006-11-20 Address 5014 16 AVENUE, SUITE 123, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-01-13 2006-11-20 Address 5014 16 AVENUE, SUITE 123, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1994-01-13 2006-11-20 Address 5014 16 AVENUE, SUITE 123, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1988-07-22 2022-11-30 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211111002009 2021-11-11 BIENNIAL STATEMENT 2021-11-11
180821006245 2018-08-21 BIENNIAL STATEMENT 2018-07-01
140709006414 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002605 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100719002051 2010-07-19 BIENNIAL STATEMENT 2010-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State