Name: | 3220 NETHERLAND OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1946 (79 years ago) |
Entity Number: | 57425 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | 1531 57TH STREET, AUTHORIZED PERSON, NY, United States, 11204 |
Principal Address: | 1531 57TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
CHAIM BABAD | Chief Executive Officer | PO BOX 313, PARKVILLE STATION, 2, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
3220 NETHERLAND OWNERS CORP. | DOS Process Agent | 1531 57TH STREET, AUTHORIZED PERSON, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | PO BOX 313, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | PO BOX 313, PARKVILLE STATION, 2, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2020-03-03 | 2024-02-06 | Address | 1531 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-12-20 | 2024-02-06 | Address | PO BOX 313, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003688 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
200303060867 | 2020-03-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007782 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160119006276 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140211006187 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State