Name: | ANTIQUES CORNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1964 (61 years ago) |
Entity Number: | 180495 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 608 5TH AVE, NEW YORK, NY, United States, 10020 |
Address: | 1467 57TH STREET, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 212-245-1411
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENIA REICH | Chief Executive Officer | 608 5TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1467 57TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0923646-DCA | Inactive | Business | 1995-08-15 | 2019-07-31 |
0623556-DCA | Inactive | Business | 1987-08-13 | 1989-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2018-12-03 | Address | 608 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-11-01 | 2008-09-30 | Address | 608 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-11-01 | 2006-10-12 | Address | 608 5TH AVE, STE 409, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2006-10-12 | Address | JENIA REICH, 608-5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2002-11-01 | Address | 608-5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203000235 | 2018-12-03 | CERTIFICATE OF CHANGE | 2018-12-03 |
080930003347 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061012002782 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041115002198 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021101002834 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2647754 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2150278 | LICENSE REPL | CREDITED | 2015-08-12 | 15 | License Replacement Fee |
2107207 | RENEWAL | INVOICED | 2015-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1398112 | RENEWAL | INVOICED | 2013-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
161772 | PL VIO | INVOICED | 2012-02-27 | 1200 | PL - Padlock Violation |
161773 | APPEAL | INVOICED | 2012-01-04 | 25 | Appeal Filing Fee |
161494 | OL VIO | INVOICED | 2011-11-23 | 250 | OL - Other Violation |
1398120 | RENEWAL | INVOICED | 2011-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
1398113 | RENEWAL | INVOICED | 2009-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1398114 | RENEWAL | INVOICED | 2007-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State