Search icon

2137-2153 NOSTRAND AVENUE INC.

Company Details

Name: 2137-2153 NOSTRAND AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (33 years ago)
Entity Number: 1593236
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GRAY BLOCK CORP., 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: GRAY BLOCK CORP, 529 5TH AVE 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MURIEL L. BLOCK Chief Executive Officer 465 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GRAY BLOCK CORP., 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-01-27 2008-09-23 Address 529 5TH AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-16 2000-01-27 Address GRAY BLOCK CORP, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-09 2000-01-27 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-17 1997-12-16 Address % GRAY BLOCK CORP., 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-12-02 1993-09-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080923001003 2008-09-23 CERTIFICATE OF CHANGE 2008-09-23
000127002633 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971216002211 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940111003015 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930909000366 1993-09-09 CERTIFICATE OF CHANGE 1993-09-09
930217002107 1993-02-17 BIENNIAL STATEMENT 1992-12-01
911202000192 1991-12-02 CERTIFICATE OF INCORPORATION 1991-12-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State