Search icon

AVENUE FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENUE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1991 (34 years ago)
Date of dissolution: 05 Sep 2006
Entity Number: 1581529
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3711 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR GARTENSTEIN Chief Executive Officer 3711 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
VICTOR GARTENSTEIN DOS Process Agent 3711 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1999-10-27 2003-10-21 Address 3711 SHORE PARKWAY, BROOKLYN, NY, 11235, 0003, USA (Type of address: Chief Executive Officer)
1999-10-27 2003-10-21 Address 3711 SHORE PARKWAY, BROOKLYN, NY, 11235, 0003, USA (Type of address: Principal Executive Office)
1999-10-27 2003-10-21 Address 3711 SHORE PARKWAY, BROOKLYN, NY, 11235, 0003, USA (Type of address: Service of Process)
1993-01-28 1999-10-27 Address 3711 SHORE PKWY, BROOKLYN, NY, 11235, 0003, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-10-27 Address 3711 SHORE PKWY, BROOKLYN, NY, 11235, 0003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060905000715 2006-09-05 CERTIFICATE OF DISSOLUTION 2006-09-05
051129002198 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031021002047 2003-10-21 BIENNIAL STATEMENT 2003-10-01
010927002622 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991027002022 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State