Search icon

6712-14 11TH AVENUE REALTY CORP.

Company Details

Name: 6712-14 11TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2003 (22 years ago)
Date of dissolution: 29 May 2024
Entity Number: 2858778
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
6712-14 11TH AVENUE REALTY CORP. DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JONATHAN FALCONE Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-29 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-05-29 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003574 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
230726000741 2023-07-26 BIENNIAL STATEMENT 2023-01-01
210125002003 2021-01-25 BIENNIAL STATEMENT 2021-01-01
200825002012 2020-08-25 BIENNIAL STATEMENT 2019-01-01
170301002009 2017-03-01 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State