Search icon

240 CENTRAL AVENUE OWNERS, INC.

Company Details

Name: 240 CENTRAL AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1982 (43 years ago)
Entity Number: 766738
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HIGHRISE PROPERTY MANAGEMENT DOS Process Agent 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
EVANGELOS FANTAKOS Chief Executive Officer C/O HIGHRISE PROPERTY MANAGEMENT, 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-04-01 2024-04-01 Address C/O HIGHRISE PROPERTY MANAGEMENT, 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address C/O KENILWORTH, 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-01 Address C/O KENILWORTH, 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-01 Address 600 MADISON AVE SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-02 2020-04-06 Address 1221 JULIA LANE, NORTH BELLMORE, NY 1, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040163 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220516001946 2022-05-16 BIENNIAL STATEMENT 2022-04-01
200406060849 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402007345 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006427 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State