Name: | 315 OVINGTON AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1978 (46 years ago) |
Entity Number: | 504926 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
REZA GHASSABEH | Chief Executive Officer | 6600 RADNOR ROAD, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-03-08 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-15 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-03-08 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-03-08 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-04-26 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2024-08-26 | Address | 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-03-08 | 2023-03-08 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2024-08-26 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002388 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
230308002869 | 2023-03-08 | BIENNIAL STATEMENT | 2022-08-01 |
230815000644 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
200807060114 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180801006142 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160907006946 | 2016-09-07 | BIENNIAL STATEMENT | 2016-08-01 |
20160505037 | 2016-05-05 | ASSUMED NAME CORP INITIAL FILING | 2016-05-05 |
150127000302 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
141119002052 | 2014-11-19 | BIENNIAL STATEMENT | 2014-08-01 |
080513000505 | 2008-05-13 | CERTIFICATE OF CHANGE | 2008-05-13 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State