Search icon

3220 NETHERLAND OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHAIM BABAD Chief Executive Officer PO BOX 313, PARKVILLE STATION, 2, NY, United States, 11204

DOS Process Agent

Name Role Address
3220 NETHERLAND OWNERS CORP. DOS Process Agent 1531 57TH STREET, AUTHORIZED PERSON, NY, United States, 11204

Legal Entity Identifier

LEI Number:
549300DR50XSVQQPCX64

Registration Details:

Initial Registration Date:
2020-10-06
Next Renewal Date:
2021-10-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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