Search icon

90 REMSEN COOP CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
LEON GOLDENBERG Chief Executive Officer 1360 E. 14TH ST., SUITE 101, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
90 REMSEN COOP CORPORATION DOS Process Agent 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230

History

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)

Filings

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