Search icon

1801 WEEKS AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1801 WEEKS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1991 (34 years ago)
Entity Number: 1570643
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 4419 3RD AVENUE, SUITE 4C, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEZE GAZIVODA Chief Executive Officer 4419 3RD AVENUE, SUITE 4C, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4419 3RD AVENUE, SUITE 4C, BRONX, NY, United States, 10457

History

Start date End date Type Value
2015-03-12 2019-11-04 Address 4419 3RD AVENUE, SUITE 4C, BRONX, NY, 10457, USA (Type of address: Service of Process)
2015-03-12 2019-11-04 Address 4419 3RD AVENUE, SUITE 4C, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2008-06-03 2015-03-12 Address 3200 CRUYER AVENUE, SUITE 203, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2008-06-03 2015-03-12 Address 3200 CRUYER AVENUE, SUITE 203, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-06-03 2015-03-12 Address 3200 CRUYER AVENUE, SUITE 203, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060051 2020-06-09 BIENNIAL STATEMENT 2019-08-01
191104002001 2019-11-04 BIENNIAL STATEMENT 2019-08-01
150312006079 2015-03-12 BIENNIAL STATEMENT 2013-08-01
110920002460 2011-09-20 BIENNIAL STATEMENT 2011-08-01
080603003064 2008-06-03 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State