Search icon

BARCLAY PLAZA NORTH OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCLAY PLAZA NORTH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623095
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: PAUL ATTINELLO, 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, United States, 11590
Principal Address: 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FINK Chief Executive Officer 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL ATTINELLO, 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1998-04-09 2007-10-16 Address 95-25 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1998-04-09 2007-10-16 Address 110-11 72ND AVE 4B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-04-09 2007-10-16 Address 95-25 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1996-05-22 1998-04-09 Address C/O KALED MANAGEMENT, 95-25 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1995-06-23 1998-04-09 Address 1187 5TH AVE, NORTH PORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901002004 2020-09-01 BIENNIAL STATEMENT 2020-04-01
180420002005 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160414002026 2016-04-14 BIENNIAL STATEMENT 2016-04-01
140618002195 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120601002387 2012-06-01 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State