Search icon

83-25 VIETOR OWNERS CORP.

Company Details

Name: 83-25 VIETOR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991047
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 83-30 VIETOR AVE, FOREST HILLS, NY, United States, 11373
Principal Address: 108-48 70TH RD, FOREST HILLS, NY, United States, 11373

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-30 VIETOR AVE, FOREST HILLS, NY, United States, 11373

Chief Executive Officer

Name Role Address
STEVEN YADVARB Chief Executive Officer CENTRE REALTY COMPANY, 83-30 VIETOR AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2011-06-13 2018-05-11 Address 83-30 VIETOR AVE, FORET HILLS, NY, 11373, USA (Type of address: Service of Process)
2009-04-14 2011-06-13 Address 83-30 VICTOR RD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-04-14 2011-06-13 Address C/O CENTRE REALTY CO, 83-30 VICTOR RD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-04-14 2011-06-13 Address 83-30 VICTOR RD, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1997-04-21 2009-04-14 Address C/O CENTRE REALTY CO, 83-30 VICTOR RD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180511002019 2018-05-11 BIENNIAL STATEMENT 2017-04-01
110613002104 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090414002044 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070426002604 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050518002994 2005-05-18 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State