Search icon

373 CONVENT AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 373 CONVENT AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1986 (39 years ago)
Date of dissolution: 13 Mar 2020
Entity Number: 1065464
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 15 WEST 39TH STREET, 7TH FL, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 39TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE JAFFEE Chief Executive Officer 15 WEST 39TH ST 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GEORGE JAFFEE DOS Process Agent 15 WEST 39TH STREET, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-03-09 2006-04-24 Address 16 COURT STREET, RM 1105, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-03-09 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1993-04-07 2006-04-24 Address 16 COURT STREET, ROOM 1105, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
1986-03-17 2006-04-24 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313000533 2020-03-13 CERTIFICATE OF DISSOLUTION 2020-03-13
120510002294 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100402003004 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080321002189 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060424003373 2006-04-24 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State