Search icon

20 CANTERBURY OWNERS CORP.

Company Details

Name: 20 CANTERBURY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 years ago)
Entity Number: 745170
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: PO BOX 222120, GREAT NECK, NY, United States, 11022
Principal Address: 10 WELWYN PL, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO INC DOS Process Agent PO BOX 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
ALAN FRIEDMAN Chief Executive Officer 20 CANTERBURY RD., APT 2P, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-03-15 2008-05-08 Address 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-03-15 2008-05-08 Address 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-03-15 2010-02-23 Address 20 CANTERBURY RD., #2J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-03-15 Address 535 BROADHOLLOW RD, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office)
1998-01-27 2000-03-15 Address 20 CANTERBURY RD, APT 2E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211201004093 2021-12-01 BIENNIAL STATEMENT 2021-12-01
140516002184 2014-05-16 BIENNIAL STATEMENT 2014-01-01
120511002392 2012-05-11 BIENNIAL STATEMENT 2012-01-01
100223002489 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080508003256 2008-05-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State