380 AUDUBON REALTY CORP.

Name: | 380 AUDUBON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1998 (27 years ago) |
Entity Number: | 2297319 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 380 AUDUBON AVE, 1ST FL, NEW YORK, NY, United States, 10033 |
Address: | 380 AUDUBON AVE 1ST FL, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXIS BETANCOURT | Chief Executive Officer | 380 AUDUBON AVE, 1ST FL, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
YOSELYN DUJARRIC | DOS Process Agent | 380 AUDUBON AVE 1ST FL, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ALEXIS BETANCOURT | Agent | 380 AUDUBON AVENUE, NEW YORK, NY, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2016-08-01 | Address | 380 AUDUBON AVE, 1ST FL, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2010-09-29 | 2012-10-01 | Address | 380 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2010-09-29 | 2012-10-01 | Address | 380 AUDUBON AVE 1ST FLR, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2010-09-29 | Address | 380 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2012-10-01 | Address | 380 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000591 | 2016-08-01 | CERTIFICATE OF CHANGE | 2016-08-01 |
121001002331 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100929002159 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080703000395 | 2008-07-03 | CERTIFICATE OF CHANGE | 2008-07-03 |
060919002583 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State