1117 PUTNAM AVENUE CORPORATION

Name: | 1117 PUTNAM AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2004 (21 years ago) |
Entity Number: | 3136322 |
ZIP code: | 11207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1036 HALSEY STREET, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY T PINN | Chief Executive Officer | 1036 HALSEY STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
1036 HALSEY STREET | DOS Process Agent | 1036 HALSEY STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-09 | 2020-12-21 | Address | 1036 HALSEY STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2006-12-08 | 2020-12-21 | Address | 61 GLENWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-12-10 | 2020-09-09 | Address | 61 GLENWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060402 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
200909000348 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
181210006017 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170112006132 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
150722006229 | 2015-07-22 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State