2019 STILLWELL AVE. CORP.

Name: | 2019 STILLWELL AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1993 (32 years ago) |
Entity Number: | 1745750 |
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
Name | Role | Address |
---|---|---|
LOUIS BISAQUINO | Chief Executive Officer | 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1909 STILLWELL AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 8657 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2025-05-19 | Address | 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2025-05-19 | Address | 1909 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-07-30 | 1997-07-18 | Address | 1909 STILLWELL AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519003056 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
130812002283 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110726002511 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090703002470 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070726002447 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State