Search icon

100-26 67TH OWNERS, INC.

Company Details

Name: 100-26 67TH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1984 (41 years ago)
Entity Number: 933983
ZIP code: 11753
County: Queens
Place of Formation: New York
Principal Address: 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358
Address: 100 JERICHO QUAD-STE 226, 25-83 FRANCIS LEWIS BLVD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCH HOCHHAUSER Chief Executive Officer 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JERICHO QUAD-STE 226, 25-83 FRANCIS LEWIS BLVD, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-04-25 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2022-07-01 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2012-05-17 2012-09-12 Address 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-05-17 2012-09-12 Address 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2012-05-17 2012-09-12 Address 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210728000772 2021-07-28 BIENNIAL STATEMENT 2021-07-28
120912002209 2012-09-12 BIENNIAL STATEMENT 2012-08-01
120517002750 2012-05-17 BIENNIAL STATEMENT 2010-08-01
060731002691 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040914002711 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State