Search icon

19TH AVENUE APT. CORP.

Company Details

Name: 19TH AVENUE APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1989 (36 years ago)
Entity Number: 1369508
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5614 15TH AVENUE STE 1A, STE 4, BROOKLYN, NY, United States, 11219
Principal Address: 5614 15TH AVE, STE 1A, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR I WEINSTEIN, ESQ DOS Process Agent 5614 15TH AVENUE STE 1A, STE 4, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BEVERLY ENG Chief Executive Officer 8023 19TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 8023 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-12-20 2023-07-06 Address 5614 15TH AVENUE STE 1A, STE 4, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-04-05 2023-07-06 Address 8023 19TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-04-05 2018-12-20 Address 924 WEST END AVE, STE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001896 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210729002365 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190709060993 2019-07-09 BIENNIAL STATEMENT 2019-07-01
181220006312 2018-12-20 BIENNIAL STATEMENT 2017-07-01
161206007343 2016-12-06 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State