Search icon

144-70 41ST OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 144-70 41ST OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1982 (43 years ago)
Entity Number: 777600
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 JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAMON CRUZ Chief Executive Officer 144-70 41ST AVE, APT 3/4H, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOC DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2008-07-22 2019-05-09 Address 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2008-07-22 2019-05-09 Address C/O WAVECREST MANAGEMENT, 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-07-22 2019-05-09 Address 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2006-10-05 2008-07-22 Address 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-10-05 2008-07-22 Address C/O WAVECREST MANAGEMENT, 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190509002062 2019-05-09 BIENNIAL STATEMENT 2018-06-01
100907002950 2010-09-07 BIENNIAL STATEMENT 2010-06-01
080722002884 2008-07-22 BIENNIAL STATEMENT 2008-06-01
061005002626 2006-10-05 BIENNIAL STATEMENT 2006-06-01
040730002682 2004-07-30 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State