Name: | 101 AVENUE A PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1990 (35 years ago) |
Entity Number: | 1471537 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 31 HOWARD STREET, 5/FL, NEW YORK, NY, United States, 10013 |
Address: | 53-15 208th Street, 5/FL, Oakland Gardens, NY, United States, 11364 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
101 AVENUE A PROPERTY CORP. | DOS Process Agent | 53-15 208th Street, 5/FL, Oakland Gardens, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
TERESA LAI | Chief Executive Officer | 31 HOWARD STREET, 5/FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 31 HOWARD STREET, 5/FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-11-13 | Address | 31 HOWARD STREET, 5/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-04-10 | 2020-12-08 | Address | 31 HOWARD STREET, 5/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-04-10 | 2024-11-13 | Address | 31 HOWARD STREET, 5/FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2015-04-10 | Address | 31 HOWARD ST, STE 5-B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002168 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
201208061027 | 2020-12-08 | BIENNIAL STATEMENT | 2020-08-01 |
181001007899 | 2018-10-01 | BIENNIAL STATEMENT | 2018-08-01 |
160913006370 | 2016-09-13 | BIENNIAL STATEMENT | 2016-08-01 |
150410006212 | 2015-04-10 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State