Name: | 453 4TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1984 (41 years ago) |
Entity Number: | 935006 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 453 4TH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 453-4 STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BARDASH | Chief Executive Officer | 453- 4 TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MICHAEL BARDASH | DOS Process Agent | 453 4TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 453- 4 TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 453- 4 ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 453- 4 ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-09-21 | 2024-08-01 | Address | 453- 4 ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801032939 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230921002353 | 2023-09-21 | BIENNIAL STATEMENT | 2022-08-01 |
211029000048 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
180801006005 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006925 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State