Name: | 150-15 79 AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1980 (45 years ago) |
Entity Number: | 662574 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-25 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | Agent | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | DOS Process Agent | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
YEHOSHUA SADOWSKY | Chief Executive Officer | 150-15 79TH AVENUE, APT.#3J, KEW GARDENS, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2016-06-06 | 2018-02-14 | Address | C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2015-02-04 | 2016-11-07 | Address | C/O REEVE MGMT, PO BOX 751139, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer) |
2015-02-04 | 2016-06-06 | Address | 118-35 QUEENS BLVD, #1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-12-14 | 2018-02-14 | Address | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180214000365 | 2018-02-14 | CERTIFICATE OF CHANGE | 2018-02-14 |
161107006378 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
160606000286 | 2016-06-06 | CERTIFICATE OF CHANGE | 2016-06-06 |
150204002070 | 2015-02-04 | BIENNIAL STATEMENT | 2014-11-01 |
111214000131 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State