427 SEVENTH AVE. BUYERS CORP.

Name: | 427 SEVENTH AVE. BUYERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1987 (38 years ago) |
Entity Number: | 1160410 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 427 SEVENTH AVE., APT 6, BROOKLYN, NY, United States, 11215 |
Principal Address: | 427 SEVENTH AVENUE, APT 6, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEROMIE SMITH | Chief Executive Officer | 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
427 SEVENTH AVE. BUYERS CORP. | DOS Process Agent | 427 SEVENTH AVE., APT 6, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-05-03 | 2023-05-03 | Address | 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, 11215, 7317, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-21 | Address | 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, 11215, 7317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003071 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
230503003318 | 2023-05-03 | BIENNIAL STATEMENT | 2023-04-01 |
210517060627 | 2021-05-17 | BIENNIAL STATEMENT | 2021-04-01 |
190520060302 | 2019-05-20 | BIENNIAL STATEMENT | 2019-04-01 |
170508006389 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State