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
Name | Role | Address |
---|---|---|
AGATHA CAROLLO | Chief Executive Officer | 54-15 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
FRANK PACCIONE | DOS Process Agent | 759 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
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) |
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