Search icon

CONTELLO TOWERS NO. 2 CORPORATION

Company Details

Name: CONTELLO TOWERS NO. 2 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1960 (65 years ago)
Entity Number: 1816107
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 305000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES & JOSEPHINE LEVINE Chief Executive Officer 2740 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 2015 SHORE PARKWAY, APT 14K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 305000, Par value: 5
2024-07-31 2024-07-31 Address 2740 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 305000, Par value: 5
2023-08-19 2023-03-08 Address 2740 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731003296 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230308001233 2023-03-08 BIENNIAL STATEMENT 2022-07-01
230819000048 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
200708060459 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006417 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State