Search icon

CHV 1247 FLATBUSH AVENUE GP CORP.

Company Details

Name: CHV 1247 FLATBUSH AVENUE GP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211473
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOANNE OPLUSTIL Chief Executive Officer 1720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
c/o BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-03-07 2024-03-07 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-14 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-14 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000366 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
240307004418 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210503061135 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060447 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007871 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State