55 OWNERS CORP.

Name: | 55 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1983 (42 years ago) |
Entity Number: | 868319 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 JORALEMON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE RUFO, III | Chief Executive Officer | 55 JORALEMON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GEORGE RUFO, III | DOS Process Agent | 55 JORALEMON ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2015-08-05 | Address | 55 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-09-11 | 2005-11-10 | Address | 55 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-10-05 | 2015-08-05 | Address | 55 JORAELMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2001-09-11 | Address | 55 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-10-05 | 2015-08-05 | Address | 55 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908003423 | 2022-09-08 | BIENNIAL STATEMENT | 2021-09-01 |
150805002005 | 2015-08-05 | BIENNIAL STATEMENT | 2013-09-01 |
051110002375 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
031216002399 | 2003-12-16 | BIENNIAL STATEMENT | 2003-09-01 |
010911002314 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State