Entity Number 1192475
Status Active
NameCRESTWOOD APARTMENT OWNERS CORP.
CountyQueens
Date of registration 05 Aug 1987 (37 years ago) 05 Aug 1987
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
HANKIN & MAZEL, PLLC
DOS Process Agent
60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, United States, 11042
METRO MANAGEMENT DEVELOPMENT, INC.
Agent
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101
CLAUDINE GRUEN
Chief Executive Officer
124-16 84TH ROAD, APT.#1B, KEW GARDENS, NY, United States, 11415
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)
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