FIRST AVE. VILLAGE CORP.

Name: | FIRST AVE. VILLAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1969 (56 years ago) |
Entity Number: | 280608 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1057 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET GIAIMO-VITALE | Chief Executive Officer | 1057 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANET GIAIMO-VITALE | DOS Process Agent | 1057 1ST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2007-08-10 | Address | 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Service of Process) |
2003-08-08 | 2007-08-10 | Address | 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2007-08-10 | Address | 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2003-08-08 | Address | 1057 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2003-08-08 | Address | 1057 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813006656 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
20120702018 | 2012-07-02 | ASSUMED NAME CORP INITIAL FILING | 2012-07-02 |
110809002564 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090810002735 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070810002472 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State