Search icon

11825 OWNERS CORP.

Company Details

Name: 11825 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1980 (45 years ago)
Entity Number: 609075
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O BRADY KLEIN & WEISSMAN LLP, 501 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: Robin Sen, 118 EAST 25TH ST 12TH FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TARDIO Chief Executive Officer 118 EAST 25TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRADY KLEIN & WEISSMAN LLP, 501 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 118 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-26 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-24 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-24 2023-05-24 Address 118 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041479 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230524004097 2023-05-24 BIENNIAL STATEMENT 2022-02-01
140501002237 2014-05-01 BIENNIAL STATEMENT 2014-02-01
130910002401 2013-09-10 BIENNIAL STATEMENT 2012-02-01
100409000041 2010-04-09 CERTIFICATE OF CHANGE 2010-04-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State