Name: | CLASSON AVENUE 1148 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (21 years ago) |
Entity Number: | 3114592 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Address: | 105 GREENLEAF HILL, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN SANILOVICH | Chief Executive Officer | 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CLASSON AVENUE 1148 CORP. | DOS Process Agent | 105 GREENLEAF HILL, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-12-03 | Address | 105 GREENLEAF HILL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2018-10-10 | 2020-10-05 | Address | 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2018-10-10 | 2024-12-03 | Address | 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2018-10-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005613 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
201005060438 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181010006410 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161205006729 | 2016-12-05 | BIENNIAL STATEMENT | 2016-10-01 |
150310006337 | 2015-03-10 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State