Search icon

198 SEVENTH AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 198 SEVENTH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1985 (40 years ago)
Entity Number: 1019193
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 198 SEVENTH AVENUE / APT 4R, APT 4-F, BROOKLYN, NY, United States, 11215
Principal Address: 198 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC ZAROWIN Chief Executive Officer 198 SEVENTH AVENUE / APT 3R, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
RIKA WILCOX DOS Process Agent 198 SEVENTH AVENUE / APT 4R, APT 4-F, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-08-23 2011-08-30 Address 198 SEVENTH AVENUE / APT 4R, APT 4-F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-08-23 2011-08-30 Address 198 SEVENTH AVENUE / APT 2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-09-03 2007-08-23 Address 198 7TH AVENUE, APT 4-R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-09-03 2007-08-23 Address 198 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-09-03 2007-08-23 Address 198 7TH AVENUE, APT 4-F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830003315 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090825002289 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070823002626 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051018002454 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030903002278 2003-09-03 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State