Search icon

175-06 OWNERS CORP.

Company Details

Name: 175-06 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (41 years ago)
Entity Number: 877679
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: slj property management llc, 6080 jericho turnpike, suite 201, COMMACK, NY, United States, 11725

Shares Details

Shares issued 30000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NY INC. DOS Process Agent 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MONSERATE' FERNANDEZ Chief Executive Officer 175-06 DEVONSHIRE ROAD, QUEENS, NY, United States, 11432

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 175-06 DEVINSHIRE ROAD, APT. 6G, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.1
2023-10-10 2023-10-10 Address 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-03-13 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-10-10 2025-03-13 Address 175-06 DEVINSHIRE ROAD, APT. 6G, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 175-06 DEVINSHIRE ROAD, APT. 6G, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-03-13 Address 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.1
2019-09-19 2023-10-10 Address 30-30 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000338 2025-03-13 AMENDMENT TO BIENNIAL STATEMENT 2025-03-13
231010002542 2023-10-10 BIENNIAL STATEMENT 2023-10-01
220324000732 2022-03-24 BIENNIAL STATEMENT 2021-10-01
190919060303 2019-09-19 BIENNIAL STATEMENT 2017-10-01
131118002043 2013-11-18 BIENNIAL STATEMENT 2013-10-01
091116002530 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071030002836 2007-10-30 BIENNIAL STATEMENT 2007-10-01
011010002252 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991115002248 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971110002281 1997-11-10 BIENNIAL STATEMENT 1997-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State