Search icon

2601 BATH AVE. CORP.

Company Details

Name: 2601 BATH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2475992
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2601 BATH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 2601 BATH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-946-2301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2601 BATH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JAEMIN YOO Chief Executive Officer 4924 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1064317-DCA Inactive Business 2000-10-18 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1767775 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020320002760 2002-03-20 BIENNIAL STATEMENT 2002-02-01
000222000045 2000-02-22 CERTIFICATE OF INCORPORATION 2000-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483493 RENEWAL INVOICED 2003-12-23 110 CRD Renewal Fee
483494 RENEWAL INVOICED 2002-02-26 110 CRD Renewal Fee
254327 CNV_SI INVOICED 2002-01-17 20 SI - Certificate of Inspection fee (scales)
401118 LICENSE INVOICED 2000-10-18 85 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State