Search icon

432 DRIGGS AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 432 DRIGGS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1969 (56 years ago)
Entity Number: 272992
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 432 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 101 NORTH 11TH ST, SUITE 101, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HOSKOVITS Chief Executive Officer 404 9TH ST, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2005-05-12 2019-06-11 Address 181 NORTH 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-09-18 2012-07-19 Address 1522 - 51 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-09-18 Address 1522 - 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-10 2005-05-12 Address 432 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1969-02-24 1994-03-15 Address 432 DRIGGS AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200124030 2020-01-24 ASSUMED NAME LLC DISCONTINUANCE 2020-01-24
190611002020 2019-06-11 BIENNIAL STATEMENT 2018-02-01
120719002387 2012-07-19 BIENNIAL STATEMENT 2011-02-01
20090804056 2009-08-04 ASSUMED NAME LLC INITIAL FILING 2009-08-04
050512002422 2005-05-12 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State