Search icon

32083 OWNERS CORP.

Print

Details

Entity Number 604445

Status Active

Name32083 OWNERS CORP.

CountyNew York

Date of registration 25 Jan 1980 (45 years ago)

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

Agent

Name Role Address

the ferrara management group, inc.

Agent

50 plainfield avenue, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address

the ferrara management group, inc.

DOS Process Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address

PAM SCHWARTZ

Chief Executive Officer

C/O THE FERRARA MANAGEMENT GROUP, INC, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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