Name: | 541 8TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1983 (41 years ago) |
Entity Number: | 858095 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 310 7TH AVE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 541 8TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D. FUSCO, PC | DOS Process Agent | 310 7TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LISA MASTER | Chief Executive Officer | 541 8TH ST, APT 2L, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2013-12-23 | Address | 541 8TH ST APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2006-01-13 | Address | 541 8TH ST, APT 2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2003-12-16 | Address | 541 8TH ST APT 1R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2002-02-19 | Address | 541 8TH ST, APT 3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1995-01-05 | 1997-12-02 | Address | 541 8TH STREET, APT. 3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002163 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120110003153 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002633 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071214002786 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060113003275 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State