Search icon

269 FIFTH AVENUE BROOKLYN CORP.

Company Details

Name: 269 FIFTH AVENUE BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534419
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

DOS Process Agent

Name Role Address
PHYLLIS SERINO DOS Process Agent 609 Carroll Street, SUITE #2, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
PHYLLIS SERINO Chief Executive Officer 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)
2008-08-12 2024-05-08 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-08-12 2024-05-08 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-07-03 2008-08-12 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-07-03 2008-08-12 Address 609 CARROLL STREET, SUITE #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508003509 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200804060896 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180702006505 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006030 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006008 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State