COLDEN OWNERS CORP.

Name: | COLDEN OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1985 (40 years ago) |
Entity Number: | 983454 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 149TH ST., FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MURRAY HILL MGMT | DOS Process Agent | 38-15 149TH ST., FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
EDDIE TSANG | Chief Executive Officer | C/O MURRAY HILL MGMT, 38-15 149TH ST., FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2015-08-11 | Address | ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2013-04-09 | 2015-01-09 | Address | C/O FOUR SEASONS PROPERTY MGMT, 22-30 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2013-04-09 | 2015-08-11 | Address | 2230 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2010-05-13 | 2013-04-09 | Address | 42-32 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2010-05-13 | 2015-08-11 | Address | 42-42 COLDEN ST, APT C11, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150811006015 | 2015-08-11 | BIENNIAL STATEMENT | 2015-03-01 |
150109000439 | 2015-01-09 | CERTIFICATE OF CHANGE | 2015-01-09 |
130409002428 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
100513002198 | 2010-05-13 | BIENNIAL STATEMENT | 2009-03-01 |
B206565-4 | 1985-03-25 | CERTIFICATE OF INCORPORATION | 1985-03-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State