Name: | SUBWAY #28709 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2002 (22 years ago) |
Entity Number: | 2844797 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DMITRY SMOLENSKY | Chief Executive Officer | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SUBWAY #28709 INC. | DOS Process Agent | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2025-04-01 | Address | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-12-16 | 2020-12-01 | Address | 1503 SHEEPSHEAD BAY RD, APT 1G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-12-16 | 2025-04-01 | Address | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2008-11-20 | 2010-12-16 | Address | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2016-12-16 | Address | 2245 EAST 19TH ST, APT 1G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2005-01-13 | 2008-11-20 | Address | 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2006-11-30 | Address | 2245 E 19 ST. APT. 1G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2002-12-12 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044141 | 2025-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-01 |
201201060205 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006142 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161216006294 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
121217006840 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101216002376 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081120003024 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061130002391 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050113002556 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021212000386 | 2002-12-12 | CERTIFICATE OF INCORPORATION | 2002-12-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State