Search icon

65-15 ALDERTON OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 65-15 ALDERTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1983 (42 years ago)
Entity Number: 810817
ZIP code: 11414
County: New York
Place of Formation: New York
Address: 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414
Principal Address: C/O DELKAP MGMT, 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ELAINE GIANNIOTO Chief Executive Officer 65-15 ALDERTON ST, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2013-04-08 2021-06-15 Address 65-15 ALDERTON ST 7G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-11-27 2013-04-08 Address 65-15 ALDERTON ST APT.6D, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-01-03 Address C/O BAGNATO REALTY SVCS LLC, 1 EXPRESSWAY PLAZA - SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2000-01-20 2007-11-27 Address 65-15 ALDERTON ST APT.7A, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-01-03 Address 1 EXPRESSWAY PLAZA SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516002695 2022-05-16 BIENNIAL STATEMENT 2021-11-01
210615060235 2021-06-15 BIENNIAL STATEMENT 2019-11-01
131219002127 2013-12-19 BIENNIAL STATEMENT 2013-11-01
130408002640 2013-04-08 BIENNIAL STATEMENT 2011-11-01
091208002584 2009-12-08 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State