Search icon

267 FIFTH AVE. BROOKLYN CORP.

Company Details

Name: 267 FIFTH AVE. BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1972 (52 years ago)
Entity Number: 248012
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 609 Carroll Street, SUITE #2, Brooklyn, NY, United States, 11215
Principal Address: 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS SERINO Chief Executive Officer 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
267 FIFTH AVE. BROOKLYN CORP. DOS Process Agent 609 Carroll Street, SUITE #2, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-05-08 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-03-07 2024-05-08 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-03-07 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-03-07 Address 609 CARROLL STREET, SUITE 32, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240508003876 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201202060941 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006116 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006133 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006061 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State