MEEKER AVENUE CORP.

Name: | MEEKER AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (33 years ago) |
Entity Number: | 1679769 |
ZIP code: | 11771 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 269, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 817 MEEKER AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PARLAPIANO | Chief Executive Officer | 817 MEEKER AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MEEKER AVENUE CORP. | DOS Process Agent | PO BOX 269, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 817 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-23 | 2024-11-18 | Address | PO BOX 269, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2018-12-05 | 2020-11-23 | Address | PO BOX 269, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-11-24 | 2018-12-05 | Address | 817 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001789 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
201123060317 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181205006321 | 2018-12-05 | BIENNIAL STATEMENT | 2018-11-01 |
141103006425 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121121006066 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State