Name: | NEW YORK LIFE EXTENSION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150641 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1924 E 8TH STREET, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1942 E 8TH STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1924 E 8TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ALBERT GROSS | Chief Executive Officer | 4217 HIGHLAND AVE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2007-04-16 | Address | 2376 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2005-08-22 | 2007-04-16 | Address | 2376 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2005-08-22 | Address | C/O ALBERT GROSS, 2376 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1999-09-15 | 2001-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130408002711 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110413002085 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090311002040 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070416002554 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State