Name: | 109TH & FIRST AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1998 (27 years ago) |
Entity Number: | 2233702 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803 |
Principal Address: | 334 E. 109TH ST., NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-423-0444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
109TH & FIRST AVENUE CORP. | DOS Process Agent | 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOAO LAGE | Chief Executive Officer | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067459-DCA | Active | Business | 2018-03-08 | 2023-10-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-06 | 2016-03-15 | Address | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2016-03-15 | Address | 4391 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-03-06 | Address | 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2002-03-06 | Address | 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160315006256 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140623006250 | 2014-06-23 | BIENNIAL STATEMENT | 2014-03-01 |
120522002122 | 2012-05-22 | BIENNIAL STATEMENT | 2012-03-01 |
100427002164 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
080331002912 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3378258 | RENEWAL | INVOICED | 2021-10-05 | 550 | Car Wash Renewal |
3107863 | RENEWAL | INVOICED | 2019-10-29 | 550 | Car Wash Renewal |
2977912 | OL VIO | INVOICED | 2019-02-07 | 250 | OL - Other Violation |
2747583 | LICENSE | INVOICED | 2018-02-23 | 550 | Car Wash License Fee |
2731083 | DCA-SUS | CREDITED | 2018-01-19 | 500 | Suspense Account |
2731082 | PROCESSING | INVOICED | 2018-01-19 | 50 | License Processing Fee |
2704705 | LICENSE | CREDITED | 2017-12-04 | 550 | Car Wash License Fee |
1952283 | CL VIO | INVOICED | 2015-01-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-02-12 | Pleaded | Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request | 1 | No data | No data | No data |
2019-01-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2015-01-21 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State