Search icon

351 MARINE OWNERS CORP.

Company Details

Name: 351 MARINE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1984 (40 years ago)
Entity Number: 892656
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAN PACZKOSKI-BARAN Chief Executive Officer 351 MARINE AVENUE, APT C06, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 351 MARINE AVENUE, APT C06, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 351 MARINE AVENUE, APT C06, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 351 MARINE AVENUE, APT C06, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-26 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2024-02-13 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-07-10 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-06-09 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-05-06 2023-05-06 Address 351 MARINE AVENUE, APT C06, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001511 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241127002936 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230227000951 2023-02-27 BIENNIAL STATEMENT 2022-11-01
230506000198 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201103061537 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006188 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161130006303 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141126006097 2014-11-26 BIENNIAL STATEMENT 2014-11-01
131113006367 2013-11-13 BIENNIAL STATEMENT 2012-11-01
110808002968 2011-08-08 BIENNIAL STATEMENT 2010-11-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State