Search icon

3260 OWNERS CORP.

Company Details

Name: 3260 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1982 (43 years ago)
Entity Number: 752337
ZIP code: 10023
County: Bronx
Place of Formation: New York
Address: 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 50000

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE GREENBERG, PRESIDENT Chief Executive Officer 459 COLUMBUS AVE, STE 221, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
3260 OWNERS CORP. C/O VERITAS PROPERTY MGMT LLC DOS Process Agent 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-18 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.05
2016-02-02 2018-02-01 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2016-02-02 2018-02-01 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-08-02 2016-02-02 Address 180 WEST 80TH STREET, SUITE 218, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2010-08-02 2016-02-02 Address 180 WEST 80TH STREET, SUITE 218, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062095 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006908 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202007034 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140212006329 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120321002948 2012-03-21 BIENNIAL STATEMENT 2012-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State