Name: | NEW YORK AVE. ANTIQUES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1996 (29 years ago) |
Entity Number: | 2043609 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 128 CROOKED HILL RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART LEWIS | Chief Executive Officer | 128 CROOKED HILL RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
NEW YORK AVE. ANTIQUES LTD. | DOS Process Agent | 128 CROOKED HILL RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-01 | Address | 128 CROOKED HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2006-05-24 | 2018-06-01 | Address | 128 CROOKED HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-07-08 | 2006-05-24 | Address | 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-05-24 | Address | 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2004-07-08 | 2006-05-24 | Address | 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060857 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007451 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006129 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140618006619 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120717002591 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State