Search icon

2142 FREDERICK DOUGLASS BLVD. CORP.

Company Details

Name: 2142 FREDERICK DOUGLASS BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2352758
ZIP code: 11216
County: New York
Place of Formation: New York
Principal Address: 21 ROCKLEDGE ROAD, HAWTHORNE, NJ, United States, 07506
Address: 22 Brevoort Place, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCO BRUSCO DOS Process Agent 22 Brevoort Place, Brooklyn, NY, United States, 11216

Chief Executive Officer

Name Role Address
FRANCESCO BRUSCO Chief Executive Officer 21 ROCKLEDGE ROAD, HAWTHORNE, NJ, United States, 07506

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 268 WEST 91ST STREET 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-10 Address 21 ROCKLEDGE ROAD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2017-02-22 2023-04-10 Address 268 WEST 91ST STREET 1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-06-22 2023-04-10 Address 268 WEST 91ST STREET 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410002918 2023-04-10 BIENNIAL STATEMENT 2023-03-01
220808001978 2022-08-08 BIENNIAL STATEMENT 2021-03-01
170825002039 2017-08-25 BIENNIAL STATEMENT 2017-03-01
170222006028 2017-02-22 BIENNIAL STATEMENT 2015-03-01
140507002131 2014-05-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State