Search icon

CRESTWOOD APARTMENT OWNERS CORP.

Print

Details

Entity Number 1192475

Status Active

NameCRESTWOOD APARTMENT OWNERS CORP.

CountyQueens

Date of registration 05 Aug 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, United States, 11042

Address ZIP code 11042

Principal Address metro management & development inc., 1981 marcus ave suite c-131, lake success, NY, United States, 11042

Principal Address ZIP code 11042

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

HANKIN & MAZEL, PLLC

DOS Process Agent

60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, United States, 11042

Agent

Name Role Address

METRO MANAGEMENT DEVELOPMENT, INC.

Agent

42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address

CLAUDINE GRUEN

Chief Executive Officer

124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

2023-03-16

2023-10-02

Shares

Share type: PAR VALUE, Number of shares: 25000, Par value: 1

2022-09-22

2023-03-16

Shares

Share type: PAR VALUE, Number of shares: 25000, Par value: 1

2022-08-06

2022-09-22

Shares

Share type: PAR VALUE, Number of shares: 25000, Par value: 1

2022-02-03

2023-10-02

Address

60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

2022-02-03

2022-08-06

Shares

Share type: PAR VALUE, Number of shares: 25000, Par value: 1

2022-02-03

2022-02-03

Address

124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

2022-02-03

2023-10-02

Address

124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

2022-02-03

2023-10-02

Address

42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

2019-08-19

2022-02-03

Address

124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

231002004128

2023-10-02

BIENNIAL STATEMENT

2023-08-01

220203000789

2022-02-03

AMENDMENT TO BIENNIAL STATEMENT

2022-02-03

210820000634

2021-08-20

BIENNIAL STATEMENT

2021-08-20

190819060069

2019-08-19

BIENNIAL STATEMENT

2019-08-01

180118000297

2018-01-18

CERTIFICATE OF CHANGE

2018-01-18

170801006552

2017-08-01

BIENNIAL STATEMENT

2017-08-01

160705006965

2016-07-05

BIENNIAL STATEMENT

2015-08-01

131018002278

2013-10-18

BIENNIAL STATEMENT

2013-08-01

060130002990

2006-01-30

BIENNIAL STATEMENT

2005-08-01

021016002391

2002-10-16

BIENNIAL STATEMENT

2001-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts