11-20 33RD AVENUE CORP.

Name: | 11-20 33RD AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1993 (32 years ago) |
Entity Number: | 1773425 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106 |
Principal Address: | 11-20 3RD AVE, ASTORIA, NY, United States, 11106 |
Contact Details
Phone +1 718-274-5761
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. DIBARBERA | Chief Executive Officer | 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1213478-DCA | Active | Business | 2005-10-27 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2009-11-24 | Address | 2925 MONTGOMERY STREET, WANTAGH, NY, 11793, 2315, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2009-11-24 | Address | 11-20 33RD AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2003-11-04 | 2007-11-20 | Address | 2925 MONTGOMERY ST, WANTAGH, NY, 11793, 2315, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2007-11-20 | Address | 11-20 33RD AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 2003-11-04 | Address | 103-47 104TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091124002667 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071120002294 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051228002347 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031104002259 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011031002143 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3671408 | RENEWAL | INVOICED | 2023-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
3353897 | RENEWAL | INVOICED | 2021-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
3059151 | RENEWAL | INVOICED | 2019-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
2644284 | RENEWAL | INVOICED | 2017-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
2114682 | RENEWAL | INVOICED | 2015-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
808499 | RENEWAL | INVOICED | 2013-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
808500 | RENEWAL | INVOICED | 2011-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
808501 | RENEWAL | INVOICED | 2009-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
808502 | RENEWAL | INVOICED | 2007-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
713724 | LICENSE | INVOICED | 2005-10-31 | 340 | Secondhand Dealer General License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State