Name: | 6645 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1983 (41 years ago) |
Entity Number: | 813104 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON JUNGREIS | Chief Executive Officer | 515 OCEAN AVENUE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
C/O BALCKSPRUCE | DOS Process Agent | 80 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2010-05-17 | Address | 1871 MARCUS AVE STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2008-12-03 | 2013-12-17 | Address | 1981 MARCUS AVE STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2002-08-05 | 2008-12-03 | Address | REAL ESTATE CO. LLC, 1981 MARCUS AVE. SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-05-19 | 2008-12-03 | Address | 8 HAVEN AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2008-12-03 | Address | C/O MGRE CO., 8 HAVEN AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028002460 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
151201007399 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131217006137 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120330002032 | 2012-03-30 | BIENNIAL STATEMENT | 2011-12-01 |
100517002382 | 2010-05-17 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State