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
Name | Role | Address |
---|---|---|
ROBERT GIULIANTE | DOS Process Agent | 30-30 Northern Blvd, Suite 402, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOSEPH MARRON | Chief Executive Officer | 50-15 39TH STREET, SUNNYSIDE, NY, United States, 11104 |
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) |
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