Name: | KEW MANOR OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (40 years ago) |
Entity Number: | 966481 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-30 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 21000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O VENTURE NY PROPERTY MANAGEMENT LLC | DOS Process Agent | 36-30 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
AL BENOIT, C/O VENTURE, NY PROPERTY MANAGEMENT LLC | Chief Executive Officer | 36-30 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-12-27 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 1 |
2023-06-10 | 2023-06-10 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 1 |
2023-06-10 | 2023-09-19 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 1 |
2007-01-24 | 2020-06-10 | Address | 78-10 34TH AVE, JACKSON HTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2007-01-24 | 2020-06-10 | Address | PO BOX 31, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060290 | 2020-06-10 | BIENNIAL STATEMENT | 2019-01-01 |
110506002902 | 2011-05-06 | BIENNIAL STATEMENT | 2011-01-01 |
090116002008 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070124002512 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
020129000242 | 2002-01-29 | CERTIFICATE OF CHANGE | 2002-01-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State