220-55 46TH AVENUE OWNERS, INC.

Name: | 220-55 46TH AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1981 (44 years ago) |
Entity Number: | 732414 |
ZIP code: | 11356 |
County: | Kings |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES LTD | Agent | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356 |
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOCIATES, LTD. | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
DON BLACK | Chief Executive Officer | 220-55 46TH AVE, #16V, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2014-11-14 | Address | 220-55 46TH AVE / 16V, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2021-01-19 | Address | 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1993-05-13 | 2003-08-20 | Address | 220-55 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2003-08-20 | Address | ATTN: STEVE WEINGARTEN, 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1991-10-15 | 2003-08-20 | Address | ATTN: STEVEN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060463 | 2021-01-19 | BIENNIAL STATEMENT | 2019-11-01 |
190801061447 | 2019-08-01 | BIENNIAL STATEMENT | 2017-11-01 |
160728002033 | 2016-07-28 | BIENNIAL STATEMENT | 2015-11-01 |
141114002078 | 2014-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
120308002164 | 2012-03-08 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State