67 ASSETS, INC.

Name: | 67 ASSETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1996 (29 years ago) |
Entity Number: | 2029025 |
ZIP code: | 11204 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Address: | 6701 BAY PARKWAY, RTHIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM BETESH | Chief Executive Officer | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
67 ASSETS, INC. | DOS Process Agent | 6701 BAY PARKWAY, RTHIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2025-04-28 | Address | 6701 BAY PARKWAY, RTHIRD FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2014-05-05 | 2025-04-28 | Address | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2014-05-05 | Address | 114 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2014-05-05 | Address | 114 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003579 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
200518060302 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180510006333 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160511007152 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140505007063 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State