Search icon

75 CLASSON AVE. CORP.

Company Details

Name: 75 CLASSON AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1988 (36 years ago)
Entity Number: 1312704
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 100 JERICHO TURNPIKE, SUITE 209, SUITE 209, JERICHO, NY, United States, 11753
Principal Address: 100 JERICHO TURNPIKE, SUITE 209, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY WOLF Chief Executive Officer C/O WOLF, 100 JERICHO QUAD SUITE 209, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
CARY WOLF DOS Process Agent 100 JERICHO TURNPIKE, SUITE 209, SUITE 209, JERICHO, NY, United States, 11753

Legal Entity Identifier

LEI Number:
2549007DW7MQSA3OJZ34

Registration Details:

Initial Registration Date:
2023-10-23
Next Renewal Date:
2024-10-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-06 2024-12-06 Address C/O WOLF, 100 JERICHO QUAD SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2024-12-06 Address C/O WOLF, 100 JERICHO QUAD SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-12-06 Address 100 JERICHO TURNPIKE, SUITE 209, AUTHORIZED PERSON, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002133 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221201003642 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061380 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006456 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006953 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State