1844 CONEY ISLAND AVENUE ASSOCIATES, INC.

Name: | 1844 CONEY ISLAND AVENUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1988 (37 years ago) |
Entity Number: | 1294025 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1145-54 STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1145 54TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM MOSES | Chief Executive Officer | 1145-54TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1145-54 STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2006-09-19 | Address | 1145 54TH ST, BROOKLYN, NY, 11219, 4138, USA (Type of address: Principal Executive Office) |
1996-10-28 | 2000-09-12 | Address | 1145-54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1996-10-28 | 2006-09-19 | Address | 1145-54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2006-09-19 | Address | 1145-54 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1994-01-20 | 1996-10-28 | Address | 1145-54 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524001744 | 2022-05-24 | BIENNIAL STATEMENT | 2020-09-01 |
120912002024 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100915002649 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080827002693 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060919002039 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State