771 UNION OWNERS CORP.

Name: | 771 UNION OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1982 (43 years ago) |
Entity Number: | 791837 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 771 UNION STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JON SOMMER | Chief Executive Officer | 771 UNION STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 771 UNION STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2010-10-19 | Address | 771 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1998-08-28 | 2000-09-06 | Address | 771 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1998-08-28 | Address | 771 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-10-02 | Address | 771 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1982-09-08 | 1993-06-16 | Address | 771 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019002420 | 2010-10-19 | BIENNIAL STATEMENT | 2010-09-01 |
060829002363 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041015002492 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
021113002380 | 2002-11-13 | BIENNIAL STATEMENT | 2002-09-01 |
000906002534 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State