Search icon

101 AVENUE A PROPERTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
101 AVENUE A PROPERTY CORP. DOS Process Agent 53-15 208th Street, 5/FL, Oakland Gardens, NY, United States, 11364

Chief Executive Officer

Name Role Address
TERESA LAI Chief Executive Officer 31 HOWARD STREET, 5/FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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