Search icon

907 DRIGGS AVENUE CORP.

Company Details

Name: 907 DRIGGS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753863
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 434 S 5TH STREET, BROOKLYN, NY, United States, 11211
Address: 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RAMON PEGUERO Chief Executive Officer 434 S 5TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-07-30 2014-08-15 Address CO SOUTHSIDE UNITED HDFC, 434 S 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-10-04 2014-07-30 Address 213 SOUTH 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-10-04 2014-07-30 Address CO SOUTHSIDE UNITED HDFC, 213 SOUTH 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-10-04 2014-07-30 Address 213 SOUTH 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-12-20 2011-10-04 Address 213 SOUTH 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140815000665 2014-08-15 CERTIFICATE OF CHANGE 2014-08-15
140730006049 2014-07-30 BIENNIAL STATEMENT 2013-09-01
111004002588 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090909002552 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070924002376 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State