67 SOUTH 4TH AVENUE INC.

Name: | 67 SOUTH 4TH AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1998 (27 years ago) |
Entity Number: | 2305823 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT HARVEY | Chief Executive Officer | 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
LORRAINE HAWTHORNE-MORRISON | DOS Process Agent | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 3958 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2018-10-19 | 2023-04-10 | Address | 3958 PARK AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2018-10-19 | 2023-04-10 | Address | 3958 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2012-03-21 | 2018-10-19 | Address | 3958 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002613 | 2023-04-10 | BIENNIAL STATEMENT | 2022-10-01 |
181019006304 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161006006765 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
151007006519 | 2015-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121102006108 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State