Search icon

315 OVINGTON AVENUE REALTY CORP.

Company Details

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

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

Agent

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

Chief Executive Officer

Name Role Address
REZA GHASSABEH Chief Executive Officer 6600 RADNOR ROAD, BETHESDA, MD, United States, 20817

History

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)

Filings

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