Search icon

NB OWNERS CORP.

Company Details

Name: NB OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (46 years ago)
Entity Number: 523998
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042
Address: 1325 Franklin Avenue, Suite 328, Garden City, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LUGO Chief Executive Officer 139-50 35TH AVENUE, #7B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
SMITH, BUSS AND JACOB LLP DOS Process Agent 1325 Franklin Avenue, Suite 328, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 139-50 35TH AVENUE, #7B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-29 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-29 2024-11-04 Address 139-50 35TH AVENUE, #7B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-11-29 2024-11-04 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003551 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221128002687 2022-11-28 BIENNIAL STATEMENT 2022-11-01
211129000996 2021-11-29 AMENDMENT TO BIENNIAL STATEMENT 2021-11-29
201106060228 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181116006450 2018-11-16 BIENNIAL STATEMENT 2018-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State