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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2601 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JAEMIN YOO | Chief Executive Officer | 4924 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1064317-DCA | Inactive | Business | 2000-10-18 | 2005-12-31 |
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 |
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