Name: | 41-12 41ST STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1989 (36 years ago) |
Entity Number: | 1354659 |
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 70000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-10-12 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2019-05-14 | 2021-06-01 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2015-09-10 | 2023-10-12 | Address | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2015-09-10 | 2019-05-14 | Address | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-06-07 | 2015-09-10 | Address | 41-12 41ST ST #6J, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2005-06-23 | 2007-06-07 | Address | 41-12 41ST ST #1J, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2005-06-23 | Address | 41-12 41ST STREET #6M, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2003-05-01 | Address | C/O J A L MANAGEMENT, 9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2015-09-10 | Address | 9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000023 | 2023-10-12 | BIENNIAL STATEMENT | 2023-05-01 |
210601060011 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190514060136 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
170502007464 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150910002005 | 2015-09-10 | BIENNIAL STATEMENT | 2015-05-01 |
090429002970 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070607002673 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
050623002851 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030501002485 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010521002334 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State