Name: | 3000 FULTON STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1995 (30 years ago) |
Entity Number: | 1917693 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 120 GRANT AVE., BROOKLYN, NY, United States, 11208 |
Address: | 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. PRADEEP KHANIJOU | Chief Executive Officer | 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DR. PRADEEP KHANIJOU | DOS Process Agent | 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-05-11 | Address | 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 31 A VALLEY VIEW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2023-05-11 | Address | 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1999-05-14 | 2023-05-11 | Address | 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 1999-05-14 | Address | 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-05-14 | Address | 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 1999-05-14 | Address | 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1995-05-01 | 1997-05-14 | Address | 3000 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1995-05-01 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511003762 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210708002975 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
170807006644 | 2017-08-07 | BIENNIAL STATEMENT | 2017-05-01 |
140108006801 | 2014-01-08 | BIENNIAL STATEMENT | 2013-05-01 |
110610002416 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090512002889 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070725002945 | 2007-07-25 | BIENNIAL STATEMENT | 2007-05-01 |
050621002548 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
030603002419 | 2003-06-03 | BIENNIAL STATEMENT | 2003-05-01 |
010516002833 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State