Search icon

464 67TH OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
464 67TH OWNERS CORP. DOS Process Agent 85 GLENROY ROAD EAST, #3J, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
JAMES P. HART Chief Executive Officer 464 67TH STREET, 1C, BROOKLYN, NY, United States, 11220

History

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)

Filings

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