Search icon

889 UNION STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 889 UNION STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1982 (43 years ago)
Entity Number: 795615
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 889 UNION ST, BROOKLYN, NY, United States, 11215
Principal Address: 889 UNION ST, 889 UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 4200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
889 UNION STREET OWNERS CORP. DOS Process Agent 889 UNION ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JANIS MICHELLE ECHENBERG Chief Executive Officer 889 UNION ST, 889 UNION STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-09-12 2020-09-01 Address 889 UNION ST, #4, BROOKLYN, NY, 11215, 1468, USA (Type of address: Chief Executive Officer)
2008-08-25 2012-09-12 Address 889 UNION ST, APT 3, BROOKLYN, NY, 11215, 1468, USA (Type of address: Chief Executive Officer)
2004-11-29 2020-09-01 Address 889 UNION ST, #4, BROOKLYN, NY, 11215, 1468, USA (Type of address: Service of Process)
2004-11-29 2008-08-25 Address 889 UNION ST, #4, BROOKLYN, NY, 11215, 1468, USA (Type of address: Chief Executive Officer)
2003-09-03 2004-11-29 Address 889 UNION STREET, BROOKLYN, NY, 11215, 1468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220923002926 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200901061089 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120912006059 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100923002919 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825002852 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State