Search icon

482 OPERATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
482 OPERATING CORP DOS Process Agent 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
HUMBERTO LOPES Chief Executive Officer 758 4TH AVENUE 2ND FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
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)
2025-02-03 2025-02-03 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 2024-04-09 Address 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State