Name: | ST. JOHN COURT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1985 (40 years ago) |
Entity Number: | 968163 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT E. HILL, INC., 279 W. 231ST ST., BRONX, NY, United States, 10463 |
Principal Address: | C/O ROBERT E. HILL, INC., 279 W. 231ST ST., BONX, NY, United States, 10463 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUDOR REALTY SERVICES CORP. | Agent | 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
ST. JOHN COURT OWNERS CORP. | DOS Process Agent | C/O ROBERT E. HILL, INC., 279 W. 231ST ST., BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
JOE LIPMAN | Chief Executive Officer | 500 WEST 111TH STREET, APT. 5D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-06-10 | Address | 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2019-06-10 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2016-02-03 | 2019-06-10 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-07-29 | 2017-03-02 | Address | C/O NEW BEDFORD MANAGEMENT, 210 EAST 23RD STREET, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-07-29 | 2016-02-03 | Address | C/O NEW BEDFORD MANAGEMENT, 210 EAST 23RD STREET, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190610060227 | 2019-06-10 | BIENNIAL STATEMENT | 2019-01-01 |
170302006299 | 2017-03-02 | BIENNIAL STATEMENT | 2017-01-01 |
160203000437 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
150130006281 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
110729002141 | 2011-07-29 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State