Name: | SEVENTH AVE./19 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285188 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 19 7th Ave, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NOLAN SHEA, PRESIDENT OF THE BOARD | Chief Executive Officer | 19 7TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MARCIA E FOKAS | DOS Process Agent | 370 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 19 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 125 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-01-23 | Address | 125 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 125 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-10-13 | 2025-01-23 | Address | 19 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-01-23 | Address | 370 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-10-13 | 2023-10-13 | Address | 19 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2023-10-13 | Address | 370 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-28 | 2023-10-13 | Address | 125 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123004061 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
231013003473 | 2023-10-13 | BIENNIAL STATEMENT | 2022-08-01 |
161128002001 | 2016-11-28 | BIENNIAL STATEMENT | 2016-08-01 |
131114000880 | 2013-11-14 | ANNULMENT OF DISSOLUTION | 2013-11-14 |
DP-1856795 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
B674827-3 | 1988-08-17 | CERTIFICATE OF INCORPORATION | 1988-08-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State