Name: | 3875 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1980 (45 years ago) |
Entity Number: | 650829 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1981 marcus ave., suite c-131, lake success, NY, United States, 11042 |
Address: | 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 23060
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARRANO | Chief Executive Officer | 3875 WALDO AVENUE, APT. 3G, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
SMITH BUSS & JACOBS LLP | DOS Process Agent | 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 23060, Par value: 1 |
2023-05-04 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 23060, Par value: 1 |
2021-07-15 | 2023-05-04 | Shares | Share type: PAR VALUE, Number of shares: 23060, Par value: 1 |
2020-09-09 | 2021-07-15 | Address | 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2018-09-21 | 2020-09-09 | Address | 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715001761 | 2021-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-15 |
200909060360 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
190606000102 | 2019-06-06 | CERTIFICATE OF AMENDMENT | 2019-06-06 |
180921006164 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
160921006273 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State