INDEPENDENCE GARDENS OWNERS CORP.

Name: | INDEPENDENCE GARDENS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1982 (43 years ago) |
Entity Number: | 798174 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
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 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL FREDA | Chief Executive Officer | 1089 A SHORE PARKWAY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2024-10-04 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2024-10-04 | 2024-10-04 | Address | 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-05 | Address | 1089 A SHORE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003552 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
241004003040 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230227003295 | 2023-02-27 | BIENNIAL STATEMENT | 2022-10-01 |
201001062062 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
120320002062 | 2012-03-20 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State