Search icon

450 THIRD ST. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 450 THIRD ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (41 years ago)
Entity Number: 957365
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 450 3RD STREET, APT. 4L, BROOKLYN, NY, United States, 11215
Address: 450 THIRD ST, 4L, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE T. CHOI-HAUSMAN DOS Process Agent 450 THIRD ST, 4L, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LAWRENCE T. CHOI-HAUSMAN Chief Executive Officer 450 3RD ST, 4L, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-11-17 2018-11-20 Address 450 THIRD ST, 2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-11-13 2018-11-20 Address 450 3RD ST, 2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-11-13 2014-11-17 Address 450 THIRD ST, 2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2010-11-19 2012-11-13 Address CHRISTOPHER GUILENOT, 450 3RD ST 3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-11-19 2012-11-13 Address 450 THIRD ST, # 4 L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006294 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161122006016 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141117006348 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121113006263 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101119003055 2010-11-19 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State