Search icon

5303 12TH AVE. INC.

Company Details

Name: 5303 12TH AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2312824
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5303 12TH AVE, BROOKLYN, NY, United States, 11219
Address: MAYER ABRAMOWITZ, 5303 12TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYER ABROMOWITZ Chief Executive Officer 5303 12TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAYER ABRAMOWITZ, 5303 12TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-10-27 2008-11-13 Address 1467 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-11-13 Address 1467 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-10-27 2008-11-13 Address 5303 12TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-10-31 2006-10-27 Address 1249 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-10-31 2006-10-27 Address 1467 51ST ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-11-04 2006-10-27 Address 5303 12 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081113002307 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061027002816 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002901 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021031002381 2002-10-31 BIENNIAL STATEMENT 2002-11-01
981104000024 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State