Search icon

3875 OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT CARRANO Chief Executive Officer 3875 WALDO AVENUE, APT. 3G, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS LLP DOS Process Agent 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, United States, 10704

History

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)

Filings

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