Name: | 1175-85 EAST BROADWAY OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1983 (42 years ago) |
Entity Number: | 873923 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE DUPONT STREET SUITE 200, PLAINVIEW, NY, United States, 11803 |
Address: | 1175 East Broadway, hewlett, NY, United States, 11557 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER WOLF & CO | DOS Process Agent | 1175 East Broadway, hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
JOHN WOLF JR. | Chief Executive Officer | ONE DUPONT STREET SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2022-05-31 | 2023-09-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2017-05-16 | 2017-06-12 | Address | ALEXANDER WOLF & CO, 1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2011-12-12 | 2017-05-16 | Address | 1185 E BROADWAY, APT. 3 K, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2017-06-12 | Address | ALEXANDER WOLF & CO, 1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601003727 | 2022-06-01 | BIENNIAL STATEMENT | 2021-10-01 |
170612002015 | 2017-06-12 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
170516006200 | 2017-05-16 | BIENNIAL STATEMENT | 2015-10-01 |
131112002155 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111212002953 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State