Name: | 2277 - 65TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1971 (54 years ago) |
Entity Number: | 317681 |
ZIP code: | 11559 |
County: | Kings |
Place of Formation: | New York |
Address: | 57 AUERBACH LANE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID OGOREK | Chief Executive Officer | 57 AUERBACH LANE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
C/O DAVID OGOREK | DOS Process Agent | 57 AUERBACH LANE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-07 | 2011-03-28 | Address | 597 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-02-12 | 2011-03-28 | Address | 597 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2011-03-28 | Address | 597 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1971-11-10 | 1998-01-07 | Address | 597 OCEAN PKWY., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212006129 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
110328002776 | 2011-03-28 | BIENNIAL STATEMENT | 2009-11-01 |
051212002557 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031112002172 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
C324708-2 | 2002-12-05 | ASSUMED NAME CORP INITIAL FILING | 2002-12-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State