Search icon

BRADDOCK AVENUE OWNERS, INC.

Company Details

Name: BRADDOCK AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1986 (39 years ago)
Entity Number: 1099670
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 18000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VISION ENTERPRISES MANAGEMENT, LLC DOS Process Agent 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD ZANGAS Chief Executive Officer 286 NORTHERN BLVD, 2, NY, United States, 11021

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 286 NORTHERN BLVD, 2, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-31 Address 286 NORTHENR BLVD, AUTHORIZED PERSON, NY, 23285, USA (Type of address: Service of Process)
2008-10-31 2024-07-31 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-10-31 2020-07-02 Address 286 NORTHENR BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003862 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220714002902 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200702061210 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006820 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006236 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State