Name: | 2281 NOSTRAND AVENUE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1998 (27 years ago) |
Entity Number: | 2307944 |
ZIP code: | 11575 |
County: | Kings |
Place of Formation: | New York |
Address: | 426 NASSAU ROAD, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PONTE | DOS Process Agent | 426 NASSAU ROAD, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
MICHAEL PONTE | Chief Executive Officer | 426 NASSAU ROAD, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2010-10-14 | Address | 426 NASSAU ROAD, ROOSEVELT, NY, 11575, 1303, USA (Type of address: Service of Process) |
2006-09-27 | 2010-10-14 | Address | 426 NASSAU ROAD, ROOSEVELT, NY, 11575, 1303, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2010-10-14 | Address | 426 NASSAU ROAD, ROOSEVELT, NY, 11575, 1303, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2006-09-27 | Address | 426 NASSAU RD, ROOSEVELT, NY, 11575, 1303, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2006-09-27 | Address | 426 NASSAU RD, ROOSEVELT, NY, 11575, 1303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002007664 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161007006500 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
150113007172 | 2015-01-13 | BIENNIAL STATEMENT | 2014-10-01 |
121009007123 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101014002906 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State