Search icon

239 FIFTH AVE. BROOKLYN CORP.

Company Details

Name: 239 FIFTH AVE. BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865080
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 609 CARROLL STREET, STE #2, BROOKLYN, NY, United States, 11215
Principal Address: 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 CARROLL STREET, STE #2, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PHYLLIS SERINO Chief Executive Officer 609 CARROLL STREET, STE #2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 609 CARROLL STREET, STE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-05 2024-05-08 Address 609 CARROLL STREET, STE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-12-29 2024-05-08 Address 609 CARROLL STREET, STE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-12-29 2008-12-05 Address 609 CARROLL STREET, STE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508004001 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201102060019 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006015 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006047 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008285 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State