Search icon

REMSEN STREET OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMSEN STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843538
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 260 madison avenue, 15th floor, NEW YORK, NY, United States, 10016
Principal Address: 109-15 14th avenue, college point, NY, United States, 11356

Shares Details

Shares issued 75000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
AXELROD FINGERHUT & DENNIS DOS Process Agent 260 madison avenue, 15th floor, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EMMANUAL MINAS Chief Executive Officer 190-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 100 REMSEN STREET, APT #4G, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 190-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 100 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 0.1
2024-08-20 2024-08-20 Address 260 madison avenue, 15th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002112 2024-08-20 BIENNIAL STATEMENT 2024-08-20
240820002276 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
210708002570 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210426060579 2021-04-26 BIENNIAL STATEMENT 2019-05-01
160913000942 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State