198 SEVENTH AVE. CORP.

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
Name | Role | Address |
---|---|---|
MARC ZAROWIN | Chief Executive Officer | 198 SEVENTH AVENUE / APT 3R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RIKA WILCOX | DOS Process Agent | 198 SEVENTH AVENUE / APT 4R, APT 4-F, BROOKLYN, NY, United States, 11215 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State