Search icon

292-294 WASHINGTON AVE. OWNERS CORP.

Company Details

Name: 292-294 WASHINGTON AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1984 (40 years ago)
Entity Number: 956023
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 292 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 294 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
AUSTIN MERRILL Chief Executive Officer 292 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 292 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2020-08-05 2024-07-25 Address 292 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-11-30 2024-07-25 Address 292 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-06-09 2020-08-05 Address 292 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-01-28 Address 292 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1984-11-09 1993-11-30 Address 292 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1984-11-09 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240725003315 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200805060609 2020-08-05 BIENNIAL STATEMENT 2018-11-01
001115002402 2000-11-15 BIENNIAL STATEMENT 2000-11-01
990128002564 1999-01-28 BIENNIAL STATEMENT 1998-11-01
961125002231 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931130002656 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930609002359 1993-06-09 BIENNIAL STATEMENT 1992-11-01
B159958-3 1984-11-09 CERTIFICATE OF INCORPORATION 1984-11-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State