Name: | 2550 INDEPENDENCE AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1980 (45 years ago) |
Entity Number: | 654640 |
ZIP code: | 10471 |
County: | New York |
Place of Formation: | New York |
Address: | 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA NADIEN FROHLICH | Chief Executive Officer | 2550 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
C/O HUDSONCREST PROPERTIES, INC. | DOS Process Agent | 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-14 | 2020-10-05 | Address | SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2016-08-18 | 2019-06-14 | Address | 5683 RIVERDALE AVE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2016-08-18 | 2020-10-05 | Address | 2550 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2019-06-14 | Address | 5683 RIVERDALE AVE SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2016-08-18 | Address | 2550 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005060792 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190614060067 | 2019-06-14 | BIENNIAL STATEMENT | 2018-10-01 |
160818002046 | 2016-08-18 | BIENNIAL STATEMENT | 2014-10-01 |
101101003045 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081003002421 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State