Name: | 18 CEP CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1994 (31 years ago) |
Entity Number: | 1788638 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 447 AVENUE P, PH4, BROOKLYN, NY, United States, 11223 |
Address: | 447 Avenue P, PH4, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA FAHAM-SELZER, ESQ. | Agent | 2257 WEST FIRST STREET, BROOKLYN, NY, 11223 |
Name | Role | Address |
---|---|---|
JOSEPH DOUEK | Chief Executive Officer | 447 AVENUE P, PH4, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOSEPH DOUEK | DOS Process Agent | 447 Avenue P, PH4, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 447 AVENUE P, PH4, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2016-01-05 | 2025-01-10 | Address | 447 AVENUE P, PH4, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2015-12-24 | 2025-01-10 | Address | 2257 WEST FIRST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2015-12-24 | 2025-01-10 | Address | 2257 WEST FIRST STREET, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent) |
2015-02-20 | 2016-01-05 | Address | 447 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2015-12-24 | Address | 446 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-01-16 | 2015-02-20 | Address | 1767 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2006-03-09 | 2008-01-16 | Address | 1761 EAST 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2006-03-09 | 2015-02-20 | Address | 18 CONSUMER ELEC/WILLOUGHBY'S, 298 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2015-01-07 | Address | WILLOUGHBY'S, 298 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001177 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
191223000627 | 2019-12-23 | CERTIFICATE OF AMENDMENT | 2019-12-23 |
180104006364 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160105007061 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
151224000586 | 2015-12-24 | CERTIFICATE OF CHANGE | 2015-12-24 |
150220006266 | 2015-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
150107000297 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
120404002005 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100302002321 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080116002788 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State