Name: | 299 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1988 (37 years ago) |
Entity Number: | 1301625 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523 |
Principal Address: | C/O BLUE WOODS, 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 40000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER FELL | Chief Executive Officer | 299 RIVERSIDE DR, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BLUE WOODS MANAGEMENT | DOS Process Agent | 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05 |
2016-10-18 | 2020-10-01 | Address | 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2013-10-02 | 2016-10-18 | Address | 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2020-10-01 | Address | 42 RIVER STREET, 2ND FL, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2006-10-16 | 2013-10-02 | Address | 299 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062094 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161018006255 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141103007901 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
131002006120 | 2013-10-02 | BIENNIAL STATEMENT | 2012-10-01 |
101007002438 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State