Search icon

7123 THIRD AVENUE CORP.

Company Details

Name: 7123 THIRD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1986 (39 years ago)
Entity Number: 1107906
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
REGINA KASS Chief Executive Officer 307 72ND STREET, 4A, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC.C/O GENERAL COUNSEL DOS Process Agent 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-09-10 2018-08-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-09-10 2018-08-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-11-14 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-08-26 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-09 2012-11-14 Address 307 72ND STREET, 3B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801006173 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007381 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140910006049 2014-09-10 BIENNIAL STATEMENT 2014-08-01
121114006217 2012-11-14 BIENNIAL STATEMENT 2012-08-01
110826000442 2011-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State