Search icon

OWESEN & CO. INC.

Company Details

Name: OWESEN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1946 (78 years ago)
Date of dissolution: 13 Oct 2020
Entity Number: 60452
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 144 CENTRE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 CENTRE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
Z. MIKOLAJCZYK Chief Executive Officer 144 CENTRE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2002-11-27 2008-11-18 Address 144 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1998-12-18 2002-11-27 Address 144 CENTRE ST, BROOKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-12-18 Address 144 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1946-12-05 1995-04-03 Address 121 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013000081 2020-10-13 CERTIFICATE OF DISSOLUTION 2020-10-13
130115002244 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101123002436 2010-11-23 BIENNIAL STATEMENT 2010-12-01
081118002792 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061120002749 2006-11-20 BIENNIAL STATEMENT 2006-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State