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
Name | Role | Address |
---|---|---|
C/O TOTAL MANAGEMENT | DOS Process Agent | 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PETER MISISCO | Chief Executive Officer | C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
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) |
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