Search icon

86-10 34TH AVE. OWNERS CORP.

Company Details

Name: 86-10 34TH AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1985 (40 years ago)
Entity Number: 975717
ZIP code: 10458
County: Kings
Place of Formation: New York
Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458
Principal Address: 2493 ARHTUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O TOTAL MANAGEMENT DOS Process Agent 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
PETER MISISCO Chief Executive Officer C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-01-31 2025-01-31 Address C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 86-10 34TH AVE, APT 223, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-01-21 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2020-10-29 2025-01-31 Address 131-42 234TH ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131004063 2025-01-31 BIENNIAL STATEMENT 2025-01-31
201029060292 2020-10-29 BIENNIAL STATEMENT 2019-02-01
130905002019 2013-09-05 BIENNIAL STATEMENT 2013-02-01
070213002830 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050303002166 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State