Search icon

1320 FULTON AVENUE MANAGEMENT CORP.

Company Details

Name: 1320 FULTON AVENUE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1994 (31 years ago)
Entity Number: 1836699
ZIP code: 10016
County: Bronx
Place of Formation: New York
Principal Address: 381 PARK AVE SOUTH, SUITE 1515, NEW YORK, NY, United States, 10016
Address: 381 Park Avenue South, 15th Floor, SUITE 1515, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BESEN Chief Executive Officer 381 PARK AVE SOUTH, SUITE 1515, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 Park Avenue South, 15th Floor, SUITE 1515, New York, NY, United States, 10016

History

Start date End date Type Value
2002-08-02 2012-08-03 Address 381 PARK AVE SOUTH, STE 1515, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-08-02 2012-08-03 Address 381 PARK AVE SOUTH, STE 1515, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-08-02 2012-08-03 Address 381 PARK AVE SOUTH, STE 1515, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-07-18 2002-08-02 Address PO BOX 195, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-07-02 2002-08-02 Address C/O CHAPPAQUA REALTY, 4 S. EVARTS AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210804001724 2021-08-04 BIENNIAL STATEMENT 2021-08-04
120803002241 2012-08-03 BIENNIAL STATEMENT 2012-07-01
101021003167 2010-10-21 BIENNIAL STATEMENT 2010-07-01
060724002343 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040803002030 2004-08-03 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State