2400 JOHNSON AVENUE OWNERS, INC.

Name: | 2400 JOHNSON AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1980 (45 years ago) |
Entity Number: | 605272 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 175000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURA FIEBER | Chief Executive Officer | 2400 JOHNSON AVENUE, 12E, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 2400 JOHNSON AVENUE, 12E, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 2400 JOHNSON AVE, 12E, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 175000, Par value: 1 |
2021-07-08 | 2022-06-03 | Shares | Share type: PAR VALUE, Number of shares: 175000, Par value: 1 |
2020-01-02 | 2024-01-03 | Address | 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001515 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220120002286 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200102061779 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190614060064 | 2019-06-14 | BIENNIAL STATEMENT | 2018-01-01 |
140310002308 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State