Name: | 234 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1980 (45 years ago) |
Entity Number: | 609946 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 CLARK STREET, 1A, BROOKLYN, NY, United States, 11201 |
Address: | 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY OURVAN | Chief Executive Officer | C/O ADVENTURE PROPERTIES, 70 CLARK STREET - SUITE 1A, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ADVENTURE PROPERTIES INC | DOS Process Agent | 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | C/O ADVENTURE PROPERTIES, 70 CLARK STREET - SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 234 EAST 34TH ST, APT 1R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-01-25 | Address | 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-12-06 | 2020-02-04 | Address | ADVENTURE PROPERTIES, 70 CLARK STREET SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-03-15 | 2024-01-25 | Address | 234 EAST 34TH ST, APT 1R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003539 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
200204061332 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
181206006522 | 2018-12-06 | BIENNIAL STATEMENT | 2018-02-01 |
171207006529 | 2017-12-07 | BIENNIAL STATEMENT | 2016-02-01 |
140402002590 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State