Search icon

1442 THIRD AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1442 THIRD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1986 (39 years ago)
Entity Number: 1085621
ZIP code: 33483
County: New York
Place of Formation: New York
Address: 455 NE 5th Ave., Suite D-430, DELRAY BEACH, FL, United States, 33483
Principal Address: 455 NE 5TH AVE, SUITE D-430, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
H. DANIEL HELLER Chief Executive Officer 455 NE 5TH AVE, SUITE D-430, DELRAY BEACH, FL, United States, 33483

DOS Process Agent

Name Role Address
1442 THIRD AVE. CORP./H. DANIEL HELLER DOS Process Agent 455 NE 5th Ave., Suite D-430, DELRAY BEACH, FL, United States, 33483

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 455 NE 5TH AVE, SUITE D-430, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-05-01 Address 2621 NW 15TH ST, 415 MADISON AVENUE, 5TH FLOOR, DELRAY BEACH, FL, 33445, 1330, USA (Type of address: Service of Process)
2018-05-02 2020-05-19 Address CHAIFETZ & CHAIFETZ, 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-02-11 2024-05-01 Address 455 NE 5TH AVE, SUITE D-430, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2010-12-01 2014-02-11 Address 1035 GATEWAY BLVD, STE 201-238, BOYNTON BEACH, NY, 33426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501041600 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220623002546 2022-06-23 BIENNIAL STATEMENT 2022-05-01
200519060429 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180502007369 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006334 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State