Search icon

BAROCREST APARTMENTS OWNERS CORP.

Company Details

Name: BAROCREST APARTMENTS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1985 (40 years ago)
Entity Number: 993663
ZIP code: 10312
County: Queens
Place of Formation: New York
Address: 401 BLOOMINGDALE RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CRM MANAGEMENT SERVICES LLC DOS Process Agent 401 BLOOMINGDALE RD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DENNIS SHAWAH Chief Executive Officer 121-16 OCEAN PROMENADE, APT 2E, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2015-05-07 2021-05-03 Address 622 3RD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-08 2015-05-07 Address 622 3RD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-08 2017-06-01 Address 121-16 OCEAN PROMENADE, APT 4E, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-05-07 Address 622 3RD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-09-26 2013-07-08 Address 121-16 OCEAN PROMENADE, APT 1J, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061522 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060678 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170601007255 2017-06-01 BIENNIAL STATEMENT 2017-05-01
150507006461 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130708002057 2013-07-08 BIENNIAL STATEMENT 2013-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State