Search icon

490 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 490 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 990273
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 12 EAST 37TH STREET, SECOND FLOOR, BROOKLYN, NY, United States, 10016
Address: 12 EAST 37TH STREET SECOND FLO, SECOND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOSEF BILDIRICI Agent 12 EAST 37 STREET 2ND FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
490 OWNERS CORP. DOS Process Agent 12 EAST 37TH STREET SECOND FLO, SECOND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEF BILDIRICI Chief Executive Officer 12 EAST 37TH ST, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300I0MEUFW7LJV034

Registration Details:

Initial Registration Date:
2016-03-03
Next Renewal Date:
2024-06-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-03-29 2021-04-01 Address 12 EAST 37TH STREET, SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-14 2016-03-29 Address 12 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-28 2013-01-14 Address 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-05-22 2016-03-29 Address 12 EAST 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-28 2009-04-28 Address PO BOX 9157, BRIARCLIFF MANOR, NY, 10510, 9157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060797 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061349 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006643 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160329006096 2016-03-29 BIENNIAL STATEMENT 2015-04-01
130423002216 2013-04-23 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State