Name: | 63-61 99TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1982 (43 years ago) |
Entity Number: | 753551 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TED SCOTT | Chief Executive Officer | 63-61 99TH STREET, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
KALED MANAGEMENT CORP | DOS Process Agent | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2010-07-26 | Address | 1979 MARCUS AVENUE, SUITE E100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2004-02-06 | 2010-07-26 | Address | 63-61 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2010-07-26 | Address | 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2004-02-06 | Address | 63-61 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2008-10-02 | Address | 69-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028002001 | 2020-10-28 | BIENNIAL STATEMENT | 2020-02-01 |
180430002033 | 2018-04-30 | BIENNIAL STATEMENT | 2018-02-01 |
140409002219 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120329002463 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100726002658 | 2010-07-26 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State