Name: | 81ST-82ND STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1984 (41 years ago) |
Entity Number: | 903338 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD STARR | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
81ST-82ND STREET OWNERS, INC. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2024-02-26 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2024-02-26 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-11-30 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-08-14 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2010-05-04 | 2020-07-16 | Address | 33-25 81ST ST, APT 5H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2020-07-16 | Address | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1984-03-20 | 2010-05-04 | Address | 118-25 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1984-03-20 | 2023-08-14 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060211 | 2020-07-16 | BIENNIAL STATEMENT | 2020-03-01 |
140722002136 | 2014-07-22 | BIENNIAL STATEMENT | 2014-03-01 |
130117002477 | 2013-01-17 | BIENNIAL STATEMENT | 2012-03-01 |
100504002239 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
B546320-3 | 1987-09-21 | CERTIFICATE OF AMENDMENT | 1987-09-21 |
B541119-3 | 1987-09-03 | CERTIFICATE OF AMENDMENT | 1987-09-03 |
B478272-3 | 1987-04-01 | CERTIFICATE OF AMENDMENT | 1987-04-01 |
B081687-5 | 1984-03-20 | CERTIFICATE OF INCORPORATION | 1984-03-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State