PRESIDENTIAL OWNERS CORP.

Name: | PRESIDENTIAL OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1983 (42 years ago) |
Entity Number: | 839518 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 4000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN BOBKOFF | Chief Executive Officer | 759 PRESIDENT ST, 1G, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 759 PRESIDENT ST, 1G, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 759 PRESIDENT ST, 4B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-10-05 | 2023-05-02 | Address | 120 BROADWAY, STE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2017-10-05 | 2023-05-02 | Address | 759 PRESIDENT ST, 4B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2013-12-11 | 2017-10-05 | Address | 759 PRESIDENT ST, 4E, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502001292 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220110002568 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
190607060369 | 2019-06-07 | BIENNIAL STATEMENT | 2019-05-01 |
171005006920 | 2017-10-05 | BIENNIAL STATEMENT | 2017-05-01 |
131211002025 | 2013-12-11 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State