Name: | 194 AVENUE "U" CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1992 (33 years ago) |
Entity Number: | 1676864 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 INDIANA PLACE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA FILOCANO | Chief Executive Officer | 124 INDIANA PLACE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
DOMINICK FILOCOMO | DOS Process Agent | 124 INDIANA PLACE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2012-10-29 | Address | 124 INDIANA PL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2012-10-29 | Address | 124 INDIANA PL, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2012-10-29 | Address | 124 INDIANA PL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1998-10-26 | 2000-11-09 | Address | 886 EAST 59TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2000-11-09 | Address | 886 EAST 59TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029002397 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101012002279 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081001002155 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061002002856 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041203002032 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State