Search icon

AVENUE CORP.

Company Details

Name: AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920355
ZIP code: 10016
County: New York
Place of Formation: New York
Address: KELLNER CHEHEBAR & DEVENEY, 470 PARK AVE. SOUTH, 4TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 2 KINGS DR, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS A. KELLNER, ESQ. DOS Process Agent KELLNER CHEHEBAR & DEVENEY, 470 PARK AVE. SOUTH, 4TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEONARD ADELL Chief Executive Officer 2 KINGS DR, OLD WESTBURY, NY, United States, 11568

Licenses

Number Type End date
10491200188 LIMITED LIABILITY BROKER 2026-06-24
10991200791 REAL ESTATE PRINCIPAL OFFICE No data
10301214766 ASSOCIATE BROKER 2025-06-01

History

Start date End date Type Value
2000-02-11 2001-05-10 Address 195 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1995-05-09 2000-02-11 Address 60 EAST 66TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030430002044 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002083 2001-05-15 BIENNIAL STATEMENT 2001-05-01
010510000302 2001-05-10 CERTIFICATE OF CHANGE 2001-05-10
000211002746 2000-02-11 BIENNIAL STATEMENT 1999-05-01
950509000297 1995-05-09 CERTIFICATE OF INCORPORATION 1995-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172033 CL VIO INVOICED 2012-05-08 300 CL - Consumer Law Violation
174047 CL VIO INVOICED 2012-05-07 300 CL - Consumer Law Violation
143506 CL VIO INVOICED 2011-11-04 300 CL - Consumer Law Violation
127674 CL VIO INVOICED 2011-04-15 1200 CL - Consumer Law Violation
126990 CL VIO INVOICED 2011-04-14 1200 CL - Consumer Law Violation
127297 CL VIO INVOICED 2011-01-19 250 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State