Search icon

234 OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY OURVAN Chief Executive Officer C/O ADVENTURE PROPERTIES, 70 CLARK STREET - SUITE 1A, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ADVENTURE PROPERTIES INC DOS Process Agent 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, United States, 11201

History

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)

Filings

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