Search icon

2812 CHURCH AVENUE CORP.

Company Details

Name: 2812 CHURCH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1973 (52 years ago)
Entity Number: 267166
ZIP code: 30324
County: Kings
Place of Formation: New York
Address: 28110 Plantation Dr. NE, Atlanta, GA, United States, 30324
Principal Address: 1451 52nd Street, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A HILL Chief Executive Officer 28110 PLANTATION DR. NE, ATLANTA, GA, United States, 30324

DOS Process Agent

Name Role Address
2812 CORPORATION DOS Process Agent 28110 Plantation Dr. NE, Atlanta, GA, United States, 30324

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 28110 PLANTATION DR. NE, ATLANTA, GA, 30324, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 531 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2014-07-16 2024-02-02 Address 531 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2014-07-16 2024-02-02 Address 531 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1973-07-30 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202005523 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220209002921 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200221060405 2020-02-21 BIENNIAL STATEMENT 2019-07-01
180612006131 2018-06-12 BIENNIAL STATEMENT 2017-07-01
161130006194 2016-11-30 BIENNIAL STATEMENT 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State