Name: | OWL 57 CLAGHORN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1976 (49 years ago) |
Entity Number: | 389178 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 591 MALVIN MALL, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG R. MICHEL | Chief Executive Officer | 591 MALVIN MALL, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 591 MALVIN MALL, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2010-01-29 | Address | 1074 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2010-01-29 | Address | 1074 BORADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1995-03-15 | 2010-01-29 | Address | 1074 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2004-02-05 | Address | 1074 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2004-02-05 | Address | 1074 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002008 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120620002161 | 2012-06-20 | BIENNIAL STATEMENT | 2012-01-01 |
100129003091 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080102002215 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
20070516054 | 2007-05-16 | ASSUMED NAME CORP INITIAL FILING | 2007-05-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State