Name: | SECOND AVENUE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829237 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 425 E 61ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB I SOPHER | Chief Executive Officer | 425 E 61ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 1998-07-24 | Address | 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040629002802 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020521002709 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000822002637 | 2000-08-22 | BIENNIAL STATEMENT | 2000-06-01 |
980724002386 | 1998-07-24 | BIENNIAL STATEMENT | 1998-06-01 |
961009002682 | 1996-10-09 | BIENNIAL STATEMENT | 1996-06-01 |
940615000163 | 1994-06-15 | CERTIFICATE OF INCORPORATION | 1994-06-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State