315 87TH OWNERS CORP.

Name: | 315 87TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1984 (41 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 924376 |
ZIP code: | 11568 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 GUNEA WOODS ROAD, OLD WESTBURY, NY, United States, 11568 |
Principal Address: | 311 GUINEA WOODS ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOHSEN HABIB | DOS Process Agent | 311 GUNEA WOODS ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
MOHSEN HABIB | Chief Executive Officer | 311 GUINEA WOODS ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-06-28 | 2023-06-28 | Address | 311 GUINEA WOODS ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 112 E. 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-28 | Address | 315 87TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2023-06-07 | 2023-06-28 | Address | 112 E. 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002781 | 2023-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
230607001537 | 2023-02-01 | CERTIFICATE OF PAYMENT OF TAXES | 2023-02-01 |
DP-1798077 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000613002538 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980709002378 | 1998-07-09 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State