Search icon

50-15 OWNERS LTD.

Company Details

Name: 50-15 OWNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1984 (41 years ago)
Entity Number: 958000
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 30-30 Northern Blvd, Suite 402, Long Island City, NY, United States, 11101

Shares Details

Shares issued 8500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GIULIANTE DOS Process Agent 30-30 Northern Blvd, Suite 402, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSEPH MARRON Chief Executive Officer 50-15 39TH STREET, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 50-15 39TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 50-15 39TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-11-01 Address 50-15 39TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1
2024-08-06 2024-11-01 Address 30-30 Northern Blvd, Suite 402, Long Island City, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038040 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240806003913 2024-08-06 BIENNIAL STATEMENT 2024-08-06
170724006002 2017-07-24 BIENNIAL STATEMENT 2016-11-01
151207002015 2015-12-07 BIENNIAL STATEMENT 2014-11-01
041230002147 2004-12-30 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State