Search icon

OLIVER CROMWELL OWNERS, INC.

Company Details

Name: OLIVER CROMWELL OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834320
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 140000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
first service residential new york, inc. Agent 575 fifth avenue, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
AL SALSANO Chief Executive Officer 12 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL DOS Process Agent 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 12 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 1
2023-04-04 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 1
2023-04-03 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230831001368 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230403004228 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401061537 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061254 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007335 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
1987-02-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
OLIVER CROMWELL OWNERS, INC.
Party Role:
Defendant
Party Name:
CROWMWELL
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State