1298 CROSBY AVENUE CORP.

Name: | 1298 CROSBY AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2001 (25 years ago) |
Entity Number: | 2594382 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO Box 8607, PELHAM, Pelham, NY, United States, 10803 |
Principal Address: | 438 Fifth Avenue, Suite 202, Pelham, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARMATO | DOS Process Agent | PO Box 8607, PELHAM, Pelham, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOSEPH ARMATO | Chief Executive Officer | PO BOX 8607, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | P.O. BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-13 | Address | P.O. BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | P.O. BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | PO BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000053 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
231012002049 | 2023-10-12 | BIENNIAL STATEMENT | 2023-01-01 |
210211060654 | 2021-02-11 | BIENNIAL STATEMENT | 2021-01-01 |
190514060274 | 2019-05-14 | BIENNIAL STATEMENT | 2019-01-01 |
171121002002 | 2017-11-21 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State