Name: | 47 REEVE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1985 (40 years ago) |
Entity Number: | 967932 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 47 REEVE PL, APT 10, BROOKLYN, NY, United States, 11218 |
Principal Address: | Carla Ruff, 47 Reeve Pl #10, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARLA RUFF | Chief Executive Officer | 47 REEVE PL, APT 10, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
CARLA RUFF | DOS Process Agent | 47 REEVE PL, APT 10, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 47 REEVE PL, APT 10, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-05-02 | 2025-05-14 | Address | 47 REEVE PL, APT 10, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 47 REEVE PL, APT 10, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-05-14 | Address | 47 REEVE PL, APT 10, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002169 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
240502000827 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
210104063710 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190115061142 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170303007224 | 2017-03-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State