103-25 68TH AVENUE OWNERS, INC.

Name: | 103-25 68TH AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1982 (43 years ago) |
Entity Number: | 774172 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POIT, NY, United States, 11375 |
Shares Details
Shares issued 72000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MARKS | Chief Executive Officer | 103-25 68TH AVENUE, APT 5P, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES LTD | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2019-04-04 | Address | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2015-01-21 | 2019-04-04 | Address | C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2012-07-16 | 2015-01-21 | Address | CULLEN & TORIA, PC, 2 RECTOR ST, STE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2010-08-25 | 2015-01-21 | Address | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2012-07-16 | Address | 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060391 | 2021-01-19 | BIENNIAL STATEMENT | 2020-06-01 |
190404060373 | 2019-04-04 | BIENNIAL STATEMENT | 2018-06-01 |
150121002066 | 2015-01-21 | BIENNIAL STATEMENT | 2014-06-01 |
120716003046 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100825002738 | 2010-08-25 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State