Search icon

497 MARCY AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 497 MARCY AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1626459
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 497 MARCY AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 258 GRAND ST., APT. 4C, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-6580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO CABRERA Chief Executive Officer 497 MARCY AVE., BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 MARCY AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1051973-DCA Inactive Business 2002-05-14 2003-12-31

History

Start date End date Type Value
1992-04-06 2000-05-22 Address 497 MARCY AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679173 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000522002053 2000-05-22 BIENNIAL STATEMENT 2000-04-01
920406000312 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
37032 PL VIO INVOICED 2004-09-20 75 PL - Padlock Violation
474817 RENEWAL INVOICED 2002-05-16 110 Cigarette Retail Dealer Renewal Fee
14211 PL VIO INVOICED 2002-05-14 300 PL - Padlock Violation
251748 CNV_SI INVOICED 2001-12-24 40 SI - Certificate of Inspection fee (scales)
474816 LICENSE INVOICED 2001-01-03 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State