AMID OF AVE. O REALTY CORP.

Name: | AMID OF AVE. O REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1997 (28 years ago) |
Entity Number: | 2157876 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1229 EAST TENTH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI ZADA | Chief Executive Officer | 1229 EAST TENTH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ELI ZADA | DOS Process Agent | 1229 EAST TENTH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-27 | 2018-02-12 | Address | 1229 E TENTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-08-27 | 2018-02-12 | Address | 1229 E TENTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2018-02-12 | Address | 1229 E TENTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-07-27 | 2007-08-27 | Address | 1229 E 10TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-07-27 | 2007-08-27 | Address | 1229 E 10TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180212006316 | 2018-02-12 | BIENNIAL STATEMENT | 2017-06-01 |
130606006772 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110718002175 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090602002378 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070827002465 | 2007-08-27 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State