Name: | 451 E. NEW YORK AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1514170 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 451 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
OZZIE KEENE | Chief Executive Officer | 886 EAST 54TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 2001-05-09 | Address | 389 EAST 49TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1991-03-07 | 1993-08-13 | Address | 451 EAST NEW YORK AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101877 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090330003050 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
010509002663 | 2001-05-09 | BIENNIAL STATEMENT | 2001-03-01 |
930813002042 | 1993-08-13 | BIENNIAL STATEMENT | 1993-03-01 |
910307000139 | 1991-03-07 | CERTIFICATE OF INCORPORATION | 1991-03-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State