Search icon

3530 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3530 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1980 (45 years ago)
Entity Number: 614889
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 575 Lexington Avenue, New York, NY, United States, 10022
Principal Address: 1995 BROADWAY SUITE 1201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 125000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
VERITAS PROPERTY MGMT LLC DOS Process Agent 575 Lexington Avenue, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
RHEA DORNBUSH Chief Executive Officer 3530 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 3530 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 0.1
2022-02-01 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 0.1
2015-08-04 2015-08-04 Address ATTENTION CARL BORENSTEIN, 1995 BROADWAY, SUITE #1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-08-04 2024-02-22 Address 1995 BROADWAY SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000740 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210105062230 2021-01-05 BIENNIAL STATEMENT 2020-03-01
150804000608 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
150804002006 2015-08-04 BIENNIAL STATEMENT 2014-03-01
050408000773 2005-04-08 CERTIFICATE OF CHANGE 2005-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State