Name: | 800 CORTELYOU OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1985 (40 years ago) |
Entity Number: | 1008470 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 157 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Address: | 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-852-5310
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK RUSSELL | Chief Executive Officer | C/O ADVANCED MGMT, 157 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
NEWPORT MANAGEMENT, LLC | DOS Process Agent | 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0857150-DCA | Inactive | Business | 1995-05-17 | 2003-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2016-12-01 | Address | PO BOX 140055, BATH BEACH STATION, BKLYN, NY, 11214, USA (Type of address: Service of Process) |
1997-06-18 | 2009-08-03 | Address | 157 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1997-06-18 | 2016-12-01 | Address | C/O ADVANCED MGMT, 157 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1997-06-18 | Address | 800 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1997-06-18 | Address | 157 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201002007 | 2016-12-01 | BIENNIAL STATEMENT | 2015-06-01 |
090803000106 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
970618002103 | 1997-06-18 | BIENNIAL STATEMENT | 1997-06-01 |
931027002892 | 1993-10-27 | BIENNIAL STATEMENT | 1993-06-01 |
930311002054 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1348007 | RENEWAL | INVOICED | 2001-05-31 | 380 | Garage and/or Parking Lot License Renewal Fee |
1348008 | RENEWAL | INVOICED | 1999-02-25 | 380 | Garage and/or Parking Lot License Renewal Fee |
1348009 | RENEWAL | INVOICED | 1997-03-31 | 380 | Garage and/or Parking Lot License Renewal Fee |
1348010 | RENEWAL | INVOICED | 1995-06-06 | 456 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State