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
Name | Role | Address |
---|---|---|
MAYER ABROMOWITZ | Chief Executive Officer | 5303 12TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAYER ABRAMOWITZ, 5303 12TH AVE, BROOKLYN, NY, United States, 11219 |
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) |
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