Name: | 464 67TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1989 (36 years ago) |
Entity Number: | 1343911 |
ZIP code: | 07004 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3111 OCEAN PARKWAY, #3J, BROOKLYN, NY, United States, 11235 |
Address: | 85 GLENROY ROAD EAST, #3J, FAIRFIELD, NJ, United States, 07004 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
464 67TH OWNERS CORP. | DOS Process Agent | 85 GLENROY ROAD EAST, #3J, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
JAMES P. HART | Chief Executive Officer | 464 67TH STREET, 1C, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-16 | 2021-04-01 | Address | 3111 OCEAN PARKWAY, #3J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2009-04-28 | 2016-03-16 | Address | 2815 OCEAN PARKWAY, #1F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2009-04-28 | 2016-03-16 | Address | 2815 OCEAN PARKWAY, #1F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2001-05-02 | 2009-04-28 | Address | 9011 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2016-03-16 | Address | 464 67TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060424 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
160316006230 | 2016-03-16 | BIENNIAL STATEMENT | 2015-04-01 |
130906002028 | 2013-09-06 | BIENNIAL STATEMENT | 2013-04-01 |
110712002520 | 2011-07-12 | BIENNIAL STATEMENT | 2011-04-01 |
090428002949 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State