Search icon

451 E. NEW YORK AVENUE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
OZZIE KEENE Chief Executive Officer 886 EAST 54TH ST, BROOKLYN, NY, United States, 11234

History

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)

Filings

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