Search icon

427 SEVENTH AVE. BUYERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEROMIE SMITH Chief Executive Officer 427 SEVENTH AVENUE, APT 1, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
427 SEVENTH AVE. BUYERS CORP. DOS Process Agent 427 SEVENTH AVE., APT 6, BROOKLYN, NY, United States, 11215

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State