Name: | 3755 OWNERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1980 (45 years ago) |
Entity Number: | 643911 |
ZIP code: | 11375 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE GURELL | Chief Executive Officer | 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
CLAUDINE GRUEN | Agent | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-12-17 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-18 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-18 | 2024-04-18 | Address | 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2019-02-13 | 2024-04-18 | Address | C/O GARTHCHESTER REALTY, 3755 HENRY HUDSON PKWY APT 3C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-03-14 | 2024-04-18 | Address | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2016-03-14 | 2019-02-13 | Address | 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-08-24 | 2016-03-14 | Address | 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2007-08-17 | 2012-08-24 | Address | 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
2007-08-17 | 2024-04-18 | Address | 3755 HENRY HUDSON PARKWAY, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003552 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
190213002091 | 2019-02-13 | BIENNIAL STATEMENT | 2018-08-01 |
160829002014 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
160314000272 | 2016-03-14 | CERTIFICATE OF CHANGE | 2016-03-14 |
140924002029 | 2014-09-24 | BIENNIAL STATEMENT | 2014-08-01 |
120824002120 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100903002809 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080812003036 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
070817003067 | 2007-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
A689650-4 | 1980-08-07 | CERTIFICATE OF INCORPORATION | 1980-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9229848310 | 2021-01-30 | 0202 | PPP | 3755 Henry Hudson Pkwy, Bronx, NY, 10463-1503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State