Search icon

232 PRESIDENT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 232 PRESIDENT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1984 (41 years ago)
Entity Number: 949219
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 232 President Street, Apt 4L, NEW YORK, NY, United States, 11231
Principal Address: 232 PRESIDENT ST, APT 4L, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC ZUSSA DOS Process Agent 232 President Street, Apt 4L, NEW YORK, NY, United States, 11231

Chief Executive Officer

Name Role Address
MARGARET HARTNICK Chief Executive Officer 232 PRESIDENT STREET, APT 4L, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 232 PRESIDENT STREET, APT 4L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 232 PRESIDENT ST APT 4R, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-10-10 Address 232 PRESIDENT ST APT 4R, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-07-05 2021-04-12 Address 232 PRESIDENT ST APT 4L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-07-05 2024-10-10 Address 924 WEST END AVENUE STE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004221 2024-10-10 BIENNIAL STATEMENT 2024-10-10
210412060568 2021-04-12 BIENNIAL STATEMENT 2020-10-01
130705002332 2013-07-05 BIENNIAL STATEMENT 2012-10-01
021010002368 2002-10-10 BIENNIAL STATEMENT 2002-10-01
990208002608 1999-02-08 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State