Search icon

3282 OWNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3282 OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1982 (43 years ago)
Entity Number: 783931
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRADLEY ZIZMOR Chief Executive Officer 32 WEST 82ND STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 32 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2024-07-29 2024-07-29 Address 32 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
241127002458 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240729001452 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230816000335 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230306003392 2023-03-06 BIENNIAL STATEMENT 2022-07-01
200708060334 2020-07-08 BIENNIAL STATEMENT 2020-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State