Name: | 482 OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884450 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
482 OPERATING CORP | DOS Process Agent | 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE 2ND FL, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 758 4TH AVENUE 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-02-03 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-09 | 2025-02-03 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-02-03 | Address | 758 4th avenue, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2007-01-17 | 2024-04-09 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002764 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
240409002800 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
190903061410 | 2019-09-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006152 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150108006320 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130111006147 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110124002774 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081226002436 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070117002514 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050218002441 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State