Search icon

SUBWAY #28709 INC.

Company Details

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

Chief Executive Officer

Name Role Address
DMITRY SMOLENSKY Chief Executive Officer 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SUBWAY #28709 INC. DOS Process Agent 1503 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

History

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

Filings

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