Name: | 2169 THIRD AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1997 (28 years ago) |
Entity Number: | 2110066 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 40 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES YOO | DOS Process Agent | 40 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JAMES YOO | Chief Executive Officer | 40 KUHL AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-22 | 2021-02-05 | Address | 1711 150TH STREET, SUITE 2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2017-08-22 | 2021-02-05 | Address | 1711 150TH STREET, SUITE 2, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2011-03-24 | 2017-08-22 | Address | 2169 THIRD AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2017-08-22 | Address | 2169 THIRD AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2011-03-24 | Address | 2169 THIRD AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060769 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
170822006181 | 2017-08-22 | BIENNIAL STATEMENT | 2017-02-01 |
130318002399 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110324003538 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
090312002205 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State