Search icon

65-38 OWNERS CORP.

Company Details

Name: 65-38 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1364280
ZIP code: 10458
County: Queens
Place of Formation: New York
Principal Address: 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458
Address: C/O TOTAL MANAGEMENT NYC, LLC, 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL ABREU Chief Executive Officer 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOTAL MANAGEMENT NYC, LLC, 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 2493 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-07-15 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-03-16 2023-07-15 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2022-11-03 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
250131004079 2025-01-31 BIENNIAL STATEMENT 2025-01-31
210602061133 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210111000113 2021-01-11 CERTIFICATE OF CHANGE 2021-01-11
191011060238 2019-10-11 BIENNIAL STATEMENT 2019-06-01
180925002060 2018-09-25 BIENNIAL STATEMENT 2017-06-01

Court Cases

Court Case Summary

Filing Date:
2022-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FERNANDEZ
Party Role:
Plaintiff
Party Name:
65-38 OWNERS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State