Search icon

2339-51 NOSTRAND AVENUE CORP.

Company Details

Name: 2339-51 NOSTRAND AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (33 years ago)
Entity Number: 1675586
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2339-51 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-252-3336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM SANDLER Chief Executive Officer 2339-51 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ADAM SANDLER DOS Process Agent 2339-51 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
0501064-DCA Inactive Business 1989-10-25 2015-12-31

History

Start date End date Type Value
2006-11-20 2010-11-02 Address 2339-51 NOSTAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-12-29 2006-11-20 Address 2339-51 NOSTAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-12-29 2010-11-02 Address 2339-51 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-12-29 2010-11-02 Address 2339-51 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1992-10-26 1993-12-29 Address 120-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102002123 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081014002637 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061120002563 2006-11-20 BIENNIAL STATEMENT 2006-10-01
050228002437 2005-02-28 BIENNIAL STATEMENT 2004-10-01
021021002504 2002-10-21 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1928328 RENEWAL INVOICED 2014-12-31 5010 Commercial Lessor License Renewal Fee - Bingo
1579040 LICENSE INVOICED 2014-01-29 900 Per Game License Fee
1578768 BC-7 FEE INVOICED 2014-01-29 9.210000038146973 BC-7 Additional License Fee
1578769 BC-7 FEE INVOICED 2014-01-29 16.770000457763672 BC-7 Additional License Fee
1577965 BC-7 FEE INVOICED 2014-01-28 2.549999952316284 BC-7 Additional License Fee
1577986 BC-7 FEE INVOICED 2014-01-28 4.019999980926514 BC-7 Additional License Fee
1577989 BC-7 FEE INVOICED 2014-01-28 2.730000019073486 BC-7 Additional License Fee
1577987 BC-7 FEE INVOICED 2014-01-28 2.039999961853027 BC-7 Additional License Fee
1577990 BC-7 FEE INVOICED 2014-01-28 5.699999809265137 BC-7 Additional License Fee
1577988 BC-7 FEE INVOICED 2014-01-28 2.579999923706055 BC-7 Additional License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State