Name: | 108TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1985 (40 years ago) |
Entity Number: | 998491 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Address: | C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANA KING | Chief Executive Officer | 59-30 108TH ST, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-05-05 | Address | 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-20 | 2024-05-20 | Address | 59-30 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-05-05 | Address | C/O JOHN B LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003260 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
240520002679 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
190801060737 | 2019-08-01 | BIENNIAL STATEMENT | 2019-05-01 |
180404006714 | 2018-04-04 | BIENNIAL STATEMENT | 2017-05-01 |
160728002032 | 2016-07-28 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State