Search icon

1855 EAST 12 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1855 EAST 12 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1983 (42 years ago)
Entity Number: 878299
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1981 Marcus Avenue, Suite 206, Lake Success, NY, United States, 11042

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIE DE GERONIMO Chief Executive Officer 1855 E 12TH ST, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
PATRICIA KANTOR Agent 750 LEXINGTON AVE., NY, NY, 10022

DOS Process Agent

Name Role Address
C/O VINTAGE REAL ESTATE SERVICES, LTD. DOS Process Agent 1981 Marcus Avenue, Suite 206, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2002-02-22 2007-11-13 Address 1293 E FIFTH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-02-22 2007-11-13 Address 1293 E FIFTH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1997-11-05 2002-02-22 Address C/O TKR, 100 SEVENTH AVENUE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Chief Executive Officer)
1997-11-05 2002-02-22 Address 100 SEVENTH AVENUE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Principal Executive Office)
1996-01-25 2002-02-22 Address C/O EDWARDS & ANGELL, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005001830 2022-10-05 BIENNIAL STATEMENT 2021-11-01
131113006378 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111129002543 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091110002276 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071113002277 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State