141-30 84TH ROAD APARTMENTS OWNERS CORP.

Name: | 141-30 84TH ROAD APARTMENTS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1984 (41 years ago) |
Entity Number: | 938787 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-30 84th road, SUITE C, briarwood, NY, United States, 11435 |
Shares Details
Shares issued 22000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
141-30 84TH ROAD APARTMENTS OWNERS CORP. | DOS Process Agent | 141-30 84th road, SUITE C, briarwood, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
STEPHEN ZELFON | Chief Executive Officer | 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2024-02-23 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 1 |
2022-07-18 | 2023-10-23 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 1 |
1996-09-05 | 2014-05-06 | Address | 64-20 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1996-09-05 | 2014-05-06 | Address | 64-20 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2014-05-06 | Address | 23 BRETTON ROAD, MT KISCO, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511002437 | 2022-05-11 | BIENNIAL STATEMENT | 2020-08-01 |
140506002130 | 2014-05-06 | BIENNIAL STATEMENT | 2012-08-01 |
110714000041 | 2011-07-14 | ANNULMENT OF DISSOLUTION | 2011-07-14 |
DP-1802195 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
061109002703 | 2006-11-09 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State