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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
AUSTIN MERRILL | Chief Executive Officer | 292 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
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 |
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