Name: | 80 AVENUE P OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1985 (39 years ago) |
Entity Number: | 1025533 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 925 Avenue T, 2nd Floor, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1980 Bergen Avenue, c/o DPM INC, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHEUCK SHING YU | Chief Executive Officer | 1980 BERGEN AVE, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
LEONARD SWERDLOFF | DOS Process Agent | 925 Avenue T, 2nd Floor, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1999-11-09 | Address | %R & C MANAGEMENT, 139-15 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1999-11-09 | Address | % R & C MANAGEMENT, 139-15 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1985-09-16 | 2022-11-04 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
1985-09-16 | 1993-04-14 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123002970 | 2023-01-23 | BIENNIAL STATEMENT | 2021-09-01 |
991109002342 | 1999-11-09 | BIENNIAL STATEMENT | 1999-09-01 |
000056000664 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930414002139 | 1993-04-14 | BIENNIAL STATEMENT | 1992-09-01 |
B267464-4 | 1985-09-16 | CERTIFICATE OF INCORPORATION | 1985-09-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State