Search icon

33-33 82ND ST. OWNER'S CORP.

Company Details

Name: 33-33 82ND ST. OWNER'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1989 (36 years ago)
Entity Number: 1320742
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230
Principal Address: 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-10-21 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2019-01-07 2025-01-02 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000897 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230201000049 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210204060003 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190107060006 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170427006187 2017-04-27 BIENNIAL STATEMENT 2017-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State