Name: | 601 WALES AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1965 (60 years ago) |
Entity Number: | 187128 |
ZIP code: | 11542 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 830, GLEN COVE, NY, United States, 11542 |
Principal Address: | 55A LANDING RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN J PAPAS | Chief Executive Officer | 55A LANDING RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DEAN J PAPAS | DOS Process Agent | PO BOX 830, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2016-03-21 | Address | 19A ST JAMES PL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2016-03-21 | Address | 19A ST JAMES PL, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-31 | Address | 65-33 169TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2007-05-31 | Address | 601 WALES AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-31 | Address | C/O D PAPAS, 65-33 169TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220218001883 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
160321002006 | 2016-03-21 | BIENNIAL STATEMENT | 2015-05-01 |
110603003313 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
070531002220 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050815002555 | 2005-08-15 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State