Search icon

17-85 215TH STREET OWNERS', INC.

Company Details

Name: 17-85 215TH STREET OWNERS', INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1980 (45 years ago)
Entity Number: 621332
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 118-35 QUEENS BLVD, Suite C-131, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 202000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRA KAYE Chief Executive Officer 17-85 215TH STREET APT #2N, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, Suite C-131, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-06-26 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 202000, Par value: 1
2024-04-02 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 202000, Par value: 1
2024-04-02 2024-04-02 Address 17-85 215TH STREET APT #2N, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 202000, Par value: 1
2018-04-02 2024-04-02 Address 17-85 215TH STREET APT #2N, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402004289 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220420001590 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200423060211 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180402006685 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007002 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State