424 3RD AVENUE COLLISION CORP.

Name: | 424 3RD AVENUE COLLISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (39 years ago) |
Entity Number: | 1221234 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 424 THIRD AVENUE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 442 THIRD AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO FERRARO | Chief Executive Officer | 442 THIRD AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 THIRD AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 2003-01-23 | Address | 1844 63 ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2003-01-23 | Address | 1844 63 ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1987-01-07 | 1995-08-03 | Address | 424 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130124006232 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110316002715 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090108002082 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070122002526 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050223002161 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State