Name: | 6901 NARROWS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1981 (44 years ago) |
Entity Number: | 726196 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5614 15th avenue ste 1a, brooklyn, NY, United States, 11219 |
Principal Address: | C/O NEWPORT MGMT, 5614 15TH AVENUE, STE 1A, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 12059
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
6901 NARROWS OWNERS CORP. | DOS Process Agent | 5614 15th avenue ste 1a, brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
H. EISSENBERG | Chief Executive Officer | 5614 15TH AVENUE, STE 1A, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 5614 15TH AVENUE, STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2023-10-02 | Address | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-10-27 | 2023-10-02 | Address | 5614 15TH AVENUE, STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2018-12-20 | Address | 5614 15TH AVENUE STE 1A, BKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-10-24 | 2009-10-27 | Address | 7423 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006693 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211026000702 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191003060796 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
181220006302 | 2018-12-20 | BIENNIAL STATEMENT | 2017-10-01 |
131030002279 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State