Search icon

1059 FLATBUSH AVENUE CORP.

Company Details

Name: 1059 FLATBUSH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075368
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1059 FLATBUSH AVENUE, Booklyn NY, BROOKLYN, NY, United States, 11226
Principal Address: 1059 FLATBUSH AVENUE, 1059 Flatbush Avenue, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EURESHA GUICHARD Chief Executive Officer 1059 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
EURESHA GUICHARD DOS Process Agent 1059 FLATBUSH AVENUE, Booklyn NY, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2017-11-16 2024-10-18 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2017-11-16 2024-10-18 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2010-11-23 2017-11-16 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2007-01-04 2017-11-16 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2007-01-04 2010-11-23 Address 1059 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2007-01-04 2010-11-23 Address 1059 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1996-10-16 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-16 2007-01-04 Address 1059 FLATBUSH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002293 2024-10-18 BIENNIAL STATEMENT 2024-10-18
171116002010 2017-11-16 BIENNIAL STATEMENT 2016-10-01
101123002942 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081117002699 2008-11-17 BIENNIAL STATEMENT 2008-10-01
070104002183 2007-01-04 BIENNIAL STATEMENT 2006-10-01
961016000530 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State