Search icon

141-143-145 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 141-143-145 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 714063
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 98-20 METROPOLITAN AVE, C/O GARTHCHESTER REALTY, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICK NAPOLITANO Chief Executive Officer 145 SULLIVAN ST., APT 1D, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
141-143-145 OWNERS CORP. DOS Process Agent 98-20 METROPOLITAN AVE, C/O GARTHCHESTER REALTY, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-07-12 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-07-12 2024-07-12 Address 145 SULLIVAN ST., APT 1D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-11-19 2024-07-12 Address 5683 RIVERDALE AVENUE, SUITE 203, BRONX, NY, 10471, USA (Type of address: Service of Process)
2014-11-19 2024-07-12 Address 145 SULLIVAN ST., APT 1D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-10-23 2014-11-19 Address 143 SULLIVAN ST, APT 14, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712001889 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220921002990 2022-09-21 BIENNIAL STATEMENT 2021-07-01
141119006480 2014-11-19 BIENNIAL STATEMENT 2013-07-01
110825002118 2011-08-25 BIENNIAL STATEMENT 2011-07-01
091023002490 2009-10-23 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State