Name: | 90 REMSEN COOP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1938 (87 years ago) |
Entity Number: | 50912 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1360 E. 14TH ST., SUITE 101, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON GOLDENBERG | Chief Executive Officer | 1360 E. 14TH ST., SUITE 101, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
90 REMSEN COOP CORPORATION | DOS Process Agent | 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2002-05-22 | 2018-06-01 | Address | 1360 E. 14TH ST., SUITE 101, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2001-05-07 | 2002-05-22 | Address | C/O ROBERT KRAMPNER, 250 W 57TH ST / SUITE 719, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2002-05-22 | Address | 250 W 57TH ST / SUITE 719, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2002-05-22 | Address | 250 W 57TH ST / SUITE 719, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061414 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006125 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007250 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006614 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006239 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State