Search icon

860 DEKALB AVENUE CORP.

Company Details

Name: 860 DEKALB AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157226
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 115-15 MERRICK BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOBE DEVELOPMENT CORP. DOS Process Agent 115-15 MERRICK BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
OLGA JOBE Chief Executive Officer 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 115-15 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-03 Address 115-15 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-03 Address 115-15 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2024-09-03 2024-09-03 Address 115-15 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103000757 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240903001595 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210126060294 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190725060160 2019-07-25 BIENNIAL STATEMENT 2019-01-01
150529006072 2015-05-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State