Search icon

602 CORTELYOU ROAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 602 CORTELYOU ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616072
ZIP code: 07083
County: Kings
Place of Formation: New York
Address: 2414 MORRIS AVE, UNION, NY, United States, 07083
Principal Address: 66 COLERIDGE ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD CHERNOFF DOS Process Agent 2414 MORRIS AVE, UNION, NY, United States, 07083

Chief Executive Officer

Name Role Address
EDWARD DUKSHTEIN Chief Executive Officer 66 COLERIDGE ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 2753 CONEY ISLAND AVE, RM 206, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 66 COLERIDGE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-12 2025-06-11 Address 66 COLERIDGE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611003314 2025-06-11 BIENNIAL STATEMENT 2025-06-11
110607002955 2011-06-07 BIENNIAL STATEMENT 2011-03-01
090312002184 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070404002926 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050712002595 2005-07-12 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State