Search icon

245 FOREST AVENUE APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 245 FOREST AVENUE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107299
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: C/O LOMBARDO, 126 OXFORD PL, STATEN ISLAND, NY, United States, 10301
Address: 126 OXFORD PL, 126 OXFORD PL, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP LOMBARDO Chief Executive Officer 126 OXFORD PL, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
245 FOREST AVENUE APARTMENT CORPORATION DOS Process Agent 126 OXFORD PL, 126 OXFORD PL, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2004-09-02 2020-08-17 Address C/O LOMBARDO, 126 OXFORD PL, STATEN ISLAND, NY, 10301, 3017, USA (Type of address: Service of Process)
2002-07-25 2004-09-02 Address C/O LOMBARDO, 55 AUSTIN PL #4P, STATEN ISLAND, NY, 10304, 2157, USA (Type of address: Service of Process)
2002-07-25 2004-09-02 Address C/O LOMBARDO, 55 AUSTIN PL #4P, STATEN ISLAND, NY, 10304, 2157, USA (Type of address: Principal Executive Office)
2000-09-05 2004-09-02 Address 55 AUSTIN PL #4P, STATEN ISLAND, NY, 10304, 2157, USA (Type of address: Chief Executive Officer)
2000-09-05 2002-07-25 Address % LOMBARDO, 55 AUSTIN PL #4P, STATEN ISLAND, NY, 10304, 2157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060265 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180803006345 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160826006109 2016-08-26 BIENNIAL STATEMENT 2016-08-01
150330006274 2015-03-30 BIENNIAL STATEMENT 2014-08-01
120905002197 2012-09-05 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State