Search icon

2036 NEW YORK AVENUE CORP.

Company Details

Name: 2036 NEW YORK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1999 (26 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2336226
ZIP code: 11804
County: Suffolk
Place of Formation: New York
Address: 217 WALL STREET SUITE 204, OLD BETHPAGE, NY, United States, 11804
Principal Address: 217 WALL STREET STE 204, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN PHILIPPIS Chief Executive Officer 217 WALL STREET SUITE 204, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
2036 NEW YORK AVENUE CORP. DOS Process Agent 217 WALL STREET SUITE 204, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 223 WALL STREET PBN 258, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 217 WALL STREET SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 217 WALL STREET SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-05-07 Address 223 WALL STREET PBN 258, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507003334 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
240123002644 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210112060664 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190108060784 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150611006245 2015-06-11 BIENNIAL STATEMENT 2015-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State