Search icon

80 AVENUE P OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHEUCK SHING YU Chief Executive Officer 1980 BERGEN AVE, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
LEONARD SWERDLOFF DOS Process Agent 925 Avenue T, 2nd Floor, BROOKLYN, NY, United States, 11223

History

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)

Filings

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