Name: | 267 WYCKOFF DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187594 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S HUANG | Chief Executive Officer | 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 273 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2023-10-30 | Address | 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2023-10-30 | Address | 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Service of Process) |
2005-11-10 | 2017-07-12 | Address | 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019786 | 2023-10-30 | BIENNIAL STATEMENT | 2023-07-01 |
190701061017 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170712006190 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150701006725 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130722006498 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State