Search icon

2525 NOSTRAND OWNERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 2525 NOSTRAND OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 858871
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 247 SEELEY STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 38500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARL FRAIMAN Chief Executive Officer 247 SEELEY STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 SEELEY STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1991-01-14 1992-03-03 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-02-26 1991-01-14 Address 136 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-08-02 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 38500, Par value: 1
1983-08-02 1985-02-26 Address 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060670 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170811006277 2017-08-11 BIENNIAL STATEMENT 2017-08-01
130826002157 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110810003023 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002585 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Court Cases

Court Case Summary

Filing Date:
2013-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BERNHARD
Party Role:
Plaintiff
Party Name:
2525 NOSTRAND OWNERS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State