Search icon

WATERSVIEW OWNERS, INC.

Company Details

Name: WATERSVIEW OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1981 (44 years ago)
Entity Number: 703858
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501
Principal Address: 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
YANINA KRUBITSKI Chief Executive Officer 9975 SHORE ROAD, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 622 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2013-11-26 2015-06-03 Address 622 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-13 2015-06-03 Address 9437 SHORE ROAD, BASEMENT OFFICE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-03-14 2015-06-03 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-14 2013-06-13 Address C/O J.A.L. DIVERSIFIED MGMT, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-08-25 2013-11-26 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831000748 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190603061991 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007249 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006736 2015-06-03 BIENNIAL STATEMENT 2015-06-01
131126000356 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State