Search icon

191 NEW YORK AVENUE CORP.

Company Details

Name: 191 NEW YORK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2000 (25 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 2563860
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 191 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Principal Address: 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
191 NEW YORK AVENUE CORP. DOS Process Agent 191 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
J. EDWARD GATHMAN JR. Chief Executive Officer 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2020-10-01 2022-09-04 Address 191 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-10-04 2022-09-04 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-10-06 2016-10-04 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-12-17 2006-10-06 Address 191 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-12-17 2006-10-06 Address 191 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220904000366 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
201001061653 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006770 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007976 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141030006353 2014-10-30 BIENNIAL STATEMENT 2014-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State