Search icon

FOWLER-DALEY OWNERS, INC.

Company Details

Name: FOWLER-DALEY OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1980 (45 years ago)
Entity Number: 656993
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: One Dupont Street, Suite 200, Plainview, NY, United States, 11803
Address: ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEXANDER WOLF & COMPANY, INC. DOS Process Agent ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
KEVIN LYONS Chief Executive Officer ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-10 2024-01-10 Address C/O KENILWORTH EQUITIES LTD, 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2024-01-10 2024-01-10 Address ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-01-10 Address 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-10-01 2024-01-10 Address C/O KENILWORTH EQUITIES LTD, 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110000314 2024-01-10 BIENNIAL STATEMENT 2024-01-10
201001062347 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006413 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180531006256 2018-05-31 BIENNIAL STATEMENT 2016-10-01
141113006668 2014-11-13 BIENNIAL STATEMENT 2014-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State