Search icon

14905 OWNERS CORP.

Company Details

Name: 14905 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1981 (44 years ago)
Entity Number: 691042
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 711 Stewart Ave, SUITE 100, Garden City, NY, United States, 11530
Principal Address: Benedict Realty Group, 711 Stewart Ave Suite 100, Garden City, NY, United States, 11530

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FELIX LANGER Chief Executive Officer 149-05 79TH AVE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
BENEDICT REALTY GROUP DOS Process Agent 711 Stewart Ave, SUITE 100, Garden City, NY, United States, 11530

Agent

Name Role Address
DANIEL BENEDICT Agent 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021

History

Start date End date Type Value
2024-06-14 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2024-02-21 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-12-01 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-12-01 2023-12-01 Address 149-05 79TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231201039251 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220830000897 2022-08-30 BIENNIAL STATEMENT 2021-12-01
190403000002 2019-04-03 CERTIFICATE OF CHANGE 2019-04-03
180710006120 2018-07-10 BIENNIAL STATEMENT 2017-12-01
140116002562 2014-01-16 BIENNIAL STATEMENT 2013-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State