Search icon

CROMWELL OWNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANET SLATER Chief Executive Officer 69-60 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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