83-60 118TH STREET OWNERS, INC.

Name: | 83-60 118TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1985 (40 years ago) |
Entity Number: | 995513 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | c/o EBMG LLC, 3, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 69000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 83-60 118TH ST, #2E, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 83-60 118TH ST, 11G, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-05-28 | Shares | Share type: PAR VALUE, Number of shares: 69000, Par value: 1 |
2023-05-01 | 2023-05-01 | Address | 83-60 118TH ST, 11G, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001572 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230501001549 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220603000290 | 2022-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
190130002000 | 2019-01-30 | BIENNIAL STATEMENT | 2017-05-01 |
130710002080 | 2013-07-10 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State