Name: | 490-492 3RD AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3038151 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
490-492 3RD AVENUE, INC. | DOS Process Agent | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
RUSSELL CASCARDO | Chief Executive Officer | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-22 | 2018-04-02 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2014-04-22 | 2018-04-02 | Address | PO BOX 70007, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2018-04-02 | Address | P.O. BOX 70007, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2010-05-14 | 2014-04-22 | Address | 123-10 S CONDOE AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2010-05-14 | 2013-02-06 | Address | PO BOX 200825, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412003856 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200416060466 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180402006745 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006709 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140422006399 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State