BARSTOW OWNERS CORP.

Name: | BARSTOW OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1978 (47 years ago) |
Entity Number: | 506616 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Plaza Road, Suite 101, Greenvale, NY, United States, 11548 |
Principal Address: | 1 PLAZA ROAD, SUITE 101, SUITE, SUITE 101, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARSTOW OWNERS CORP. | DOS Process Agent | 1 Plaza Road, Suite 101, Greenvale, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
MARSHA GRANT | Agent | 1 PLAZA ROAD, SUITE 101, GREENVALE, NY, 11548 |
Name | Role | Address |
---|---|---|
DIANE BRENNER | Chief Executive Officer | 19 BARSTOW RD, #C, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 19 BARSTOW RD, #H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 19 BARSTOW RD, #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 19 BARSTOW RD, #C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 19 BARSTOW RD, #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 19 BARSTOW RD, #H, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000627 | 2025-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-19 |
240814002293 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220826001643 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
191025000572 | 2019-10-25 | CERTIFICATE OF CHANGE | 2019-10-25 |
180801007637 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State