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
Name | Role | Address |
---|---|---|
EURESHA GUICHARD | Chief Executive Officer | 1059 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
EURESHA GUICHARD | DOS Process Agent | 1059 FLATBUSH AVENUE, Booklyn NY, BROOKLYN, NY, United States, 11226 |
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) |
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