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
Name | Role | Address |
---|---|---|
JOAN PACZKOSKI-BARAN | Chief Executive Officer | 351 MARINE AVENUE, APT C06, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
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) |
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