602 CORTELYOU ROAD CORP.

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
Name | Role | Address |
---|---|---|
HOWARD CHERNOFF | DOS Process Agent | 2414 MORRIS AVE, UNION, NY, United States, 07083 |
Name | Role | Address |
---|---|---|
EDWARD DUKSHTEIN | Chief Executive Officer | 66 COLERIDGE ST, BROOKLYN, NY, United States, 11234 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State