Name: | PRINCETON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1985 (40 years ago) |
Entity Number: | 978168 |
ZIP code: | 11363 |
County: | New York |
Place of Formation: | New York |
Address: | 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 7000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RIDGE REALTY MANAGEMENT, LLC | DOS Process Agent | 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
DANIEL BITZ | Chief Executive Officer | 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2021-03-31 | Address | 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2011-06-10 | 2021-03-31 | Address | 44-37 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2011-06-10 | Address | 44-20 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-05-09 | Address | 44-20 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2011-06-10 | Address | C/O HERON LTD., 820 SECOND AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060211 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
130415002361 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110610002337 | 2011-06-10 | BIENNIAL STATEMENT | 2011-03-01 |
030509002762 | 2003-05-09 | BIENNIAL STATEMENT | 2003-03-01 |
010403002601 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State