Name: | FOUR BROTHERS AVENUE D. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1991 (33 years ago) |
Entity Number: | 1597830 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | C/O PALONE BROS, 100-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Address: | 100-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PALONE | Chief Executive Officer | 100-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 100-24 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 100-24 AVENUE D, BROOKLYN, NY, 11236, 1903, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2023-03-06 | Address | 100-24 AVENUE D, BROOKLYN, NY, 11236, 1903, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2023-03-06 | Address | 100-24 AVENUE D, BROOKLYN, NY, 11236, 1903, USA (Type of address: Service of Process) |
2000-01-03 | 2001-11-21 | Address | 100-24 AVE D, BROOKLYN, NY, 11236, 1906, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306001444 | 2023-03-06 | BIENNIAL STATEMENT | 2021-12-01 |
140611002354 | 2014-06-11 | BIENNIAL STATEMENT | 2013-12-01 |
120105002652 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091214002647 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
060117002528 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State