Search icon

2005 STILLWELL AVE. CORP.

Company Details

Name: 2005 STILLWELL AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1993 (32 years ago)
Entity Number: 1742802
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS BISAQUINO Chief Executive Officer 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-05-18 2025-05-18 Address 8657 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-07-18 2025-05-18 Address 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-07-18 2025-05-18 Address 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-07-20 1997-07-18 Address 1909 STILLWELL AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-07-20 2025-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250518000080 2025-05-18 BIENNIAL STATEMENT 2025-05-18
130812002281 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110726002553 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002468 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070726002449 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State