Name: | CROMWELL OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1980 (44 years ago) |
Entity Number: | 667286 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 27000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANET SLATER | Chief Executive Officer | 69-60 108TH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 27000, Par value: 1 |
2023-02-16 | 2023-02-16 | Address | 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-12-13 | Address | 118-21 QUEENS BOULEVARD,, SUITE 515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2023-02-16 | 2024-12-13 | Address | 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2023-02-16 | Address | 118-21 QUEENS BOULEVARD,, SUITE 515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2021-01-07 | 2023-02-16 | Address | 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2021-02-08 | Address | 118-21 QUEENS BLVD, LONG ISLAND CITY, NY, 12159, USA (Type of address: Service of Process) |
2014-06-25 | 2021-01-07 | Address | 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2021-01-07 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003052 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
230216001613 | 2023-02-16 | BIENNIAL STATEMENT | 2022-12-01 |
210208000070 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
210107060585 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
140625002116 | 2014-06-25 | BIENNIAL STATEMENT | 2012-12-01 |
981217002472 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
A870649-2 | 1982-05-21 | CERTIFICATE OF AMENDMENT | 1982-05-21 |
A719788-8 | 1980-12-03 | CERTIFICATE OF INCORPORATION | 1980-12-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State