Search icon

5415 AVE. N CORP.

Company Details

Name: 5415 AVE. N CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1993 (32 years ago)
Date of dissolution: 16 Oct 2003
Entity Number: 1717015
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 759 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 2148 76TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGATHA CAROLLO Chief Executive Officer 54-15 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
FRANK PACCIONE DOS Process Agent 759 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1995-09-05 1997-06-09 Address 54-15 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031016000402 2003-10-16 CERTIFICATE OF DISSOLUTION 2003-10-16
010413002210 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990421002100 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970609002092 1997-06-09 BIENNIAL STATEMENT 1997-04-01
950905002083 1995-09-05 BIENNIAL STATEMENT 1995-04-01
930407000506 1993-04-07 CERTIFICATE OF INCORPORATION 1993-04-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State