Entity Number 604445
Status Active
Name32083 OWNERS CORP.
CountyNew York
Date of registration 25 Jan 1980 (45 years ago) 25 Jan 1980
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address ZIP code 10507
Principal Address C/O THE FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address ZIP code 10507
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
the ferrara management group, inc.
Agent
50 plainfield avenue, BEDFORD HILLS, NY, 10507
the ferrara management group, inc.
DOS Process Agent
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
PAM SCHWARTZ
Chief Executive Officer
C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
2022-03-19
2022-03-19
Address
NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2022-03-19
2022-03-19
Address
C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2021-06-21
2024-07-02
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-04-22
2022-03-19
Address
C/O SANDBERG MANAGEMENT, 345 7TH AVENUE 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-21
2014-04-22
Address
(Type of address: Service of Process)
2008-03-12
2022-03-19
Address
NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2008-03-12
2014-03-21
Address
C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4 FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2006-06-07
2008-03-12
Address
C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4 FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2006-04-28
2008-03-12
Address
ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-28
2008-03-12
Address
BUCHOBINDER & WARREN LLC, ONE UNION SQUARE WEST-4TH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
220114000556
2022-01-14
BIENNIAL STATEMENT
2022-01-14
211220001380
2021-12-20
BIENNIAL STATEMENT
2021-12-20
220319000493
2021-06-21
CERTIFICATE OF CHANGE BY ENTITY
2021-06-21
140422000639
2014-04-22
CERTIFICATE OF CHANGE
2014-04-22
140321000122
2014-03-21
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
2014-03-21
100128002907
2010-01-28
BIENNIAL STATEMENT
2010-01-01
080312003278
2008-03-12
BIENNIAL STATEMENT
2008-01-01
060607000983
2006-06-07
CERTIFICATE OF CHANGE
2006-06-07
060428002683
2006-04-28
BIENNIAL STATEMENT
2006-01-01
040811002253
2004-08-11
BIENNIAL STATEMENT
2004-01-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts