Name: | 66-10 YELLOWSTONE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1982 (42 years ago) |
Entity Number: | 741247 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARTHCHESTER REALTY | DOS Process Agent | 98-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DIANE MORGANSTERN | Chief Executive Officer | 66-10 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 66-10 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2024-07-12 | Address | 66-10 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2024-07-12 | Address | 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2002-11-25 | 2013-02-21 | Address | 66-10 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2013-02-21 | Address | 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001857 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
221130002687 | 2022-11-30 | BIENNIAL STATEMENT | 2020-12-01 |
141209002036 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130221006270 | 2013-02-21 | BIENNIAL STATEMENT | 2012-12-01 |
081121003341 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State