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
Name | Role | Address |
---|---|---|
IRA KAYE | Chief Executive Officer | 17-85 215TH STREET APT #2N, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW, LLP | DOS Process Agent | 118-35 QUEENS BLVD, Suite C-131, FOREST HILLS, NY, United States, 11375 |
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) |
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