4619 NEW UTRECHT CORP.

Name: | 4619 NEW UTRECHT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1996 (28 years ago) |
Entity Number: | 2097279 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HEINZ REINHOLD | Chief Executive Officer | 4619 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-15 | 2025-01-31 | Address | 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2025-01-31 | Address | 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2024-11-15 | 2024-11-15 | Address | 4619 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001771 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
241115001580 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221130002165 | 2022-11-30 | BIENNIAL STATEMENT | 2020-12-01 |
150602006610 | 2015-06-02 | BIENNIAL STATEMENT | 2014-12-01 |
130109002591 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
171659 | WS VIO | INVOICED | 2011-03-18 | 50 | WS - W&H Non-Hearable Violation |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State