Name: | THE MEWS AT ROOSEVELT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1981 (44 years ago) |
Entity Number: | 720095 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 149 ST., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-15 149 ST., FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SANDY RYDER | Chief Executive Officer | 38-15 149 ST., FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 38-15 149 ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 38-15 149 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-09-20 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-08-08 | 2022-09-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307002511 | 2023-03-07 | BIENNIAL STATEMENT | 2021-09-01 |
190904060457 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
180928006090 | 2018-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
131010002060 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
111003002051 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State