Name: | 1299 DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350660 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1301 CONEY ISLAND AVE(2ND FL), BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BOHM | Agent | 1299 CONEY ISLAND AVENUE 2NDFL, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
1299 DEVELOPMENT CORP. | DOS Process Agent | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
BOHM | Chief Executive Officer | 1301 CONEY ISLAND AVE(2ND FL), BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 1301 CONEY ISLAND AVE(2ND FL), BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2025-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-03-11 | 2025-02-01 | Address | 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2017-03-06 | 2025-02-01 | Address | 1301 CONEY ISLAND AVE(2ND FL), BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-03-06 | 2019-03-11 | Address | 1301 CONEY ISLAND AVE (2ND FL), BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041322 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
210303061831 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201231000253 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
190311060385 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306006203 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State