Search icon

5001 14TH AVENUE CORP.

Company Details

Name: 5001 14TH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1993 (32 years ago)
Entity Number: 1720399
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5319 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Address: 5319 FORT HAMILTON PARKWAY, PO BOX 190307, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MARKOWITZ Chief Executive Officer 5319 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
5001 14TH AVENUE CORP. DOS Process Agent 5319 FORT HAMILTON PARKWAY, PO BOX 190307, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 5319 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address PO BOX 190307, BROOKLYN, NY, 11219, 0307, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address PO BOX 190307, BROOKLYN, NY, 11219, 0307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003008 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230809003298 2023-08-09 BIENNIAL STATEMENT 2023-04-01
210414060254 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190411061168 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006995 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State