Name: | 43-30 44TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1989 (36 years ago) |
Entity Number: | 1364284 |
ZIP code: | 11230 |
County: | Queens |
Place of Formation: | New York |
Address: | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Principal Address: | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 22000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-10-17 | Address | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2016-06-14 | 2019-06-03 | Address | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2016-06-14 | 2023-10-17 | Address | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2017-07-26 | Address | 1651 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017000045 | 2023-10-17 | BIENNIAL STATEMENT | 2023-06-01 |
210602060011 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060072 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170726006040 | 2017-07-26 | BIENNIAL STATEMENT | 2017-06-01 |
160614002019 | 2016-06-14 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State