51 HARRISON AVENUE CORP.

Name: | 51 HARRISON AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2000 (25 years ago) |
Entity Number: | 2563951 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 VALLEY VIEW COURT, Huntington, NY, United States, 11743 |
Principal Address: | 17 VALLEY VIEW CT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH OCHOA | Chief Executive Officer | 17 VALLEY VIEW CT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
51 HARRISON AVENUE CORP. | DOS Process Agent | 17 VALLEY VIEW COURT, Huntington, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 17 VALLEY VIEW CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-01 | Address | 17 VALLEY VIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2016-11-17 | 2018-10-01 | Address | 17 VALLEY VIEW CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2016-11-17 | 2024-10-02 | Address | 17 VALLEY VIEW CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001473 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221024001362 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201001061513 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007913 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161117002019 | 2016-11-17 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State