Name: | 272 DRIGGS AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501314 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 272 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | C/O KEITH BALIS, 1159 67TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH W BALIS | Chief Executive Officer | 1159 67TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 122 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 1159 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 1159 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-30 | 2025-05-12 | Address | 1159 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512000104 | 2025-05-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-06 |
250430024071 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
250425002434 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
130805000525 | 2013-08-05 | ANNULMENT OF DISSOLUTION | 2013-08-05 |
DP-1818012 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State