Name: | BROWNSTONE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1983 (42 years ago) |
Entity Number: | 865894 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVENUE, Apt 5, NEW YORK, NY, United States, 10022 |
Principal Address: | 134 EAST 16TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | 444 MADISON AVENUE, Apt 5, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OFER HARDUF | Chief Executive Officer | 134 EAST 16TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 134 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-08-06 | 2025-01-29 | Address | 134 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1983-09-06 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1983-09-06 | 2025-01-29 | Address | 136 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000969 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
150806002018 | 2015-08-06 | BIENNIAL STATEMENT | 2013-09-01 |
B017233-3 | 1983-09-06 | CERTIFICATE OF INCORPORATION | 1983-09-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State