Search icon

854 MYRTLE AVENUE GP, INC.

Company Details

Name: 854 MYRTLE AVENUE GP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221656
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 589 SACKETT STREET/ 2ND FL, BROOKLYN, NY, United States, 11217
Address: 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN DUNN DOS Process Agent 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARTIN DUNN Chief Executive Officer 589 SACKETT STREET/ 2ND FL, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-06-30 2019-04-29 Address 316 DOUGLASS STREET/ 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-06-30 2019-06-04 Address 316 DOUGLASS STREET/ 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-06-30 2019-06-04 Address 316 DOUGLASS STREET/ 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2007-08-06 2011-06-30 Address 151 SEVENTH AVENUE / 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-08-06 2011-06-30 Address 151 SEVENTH AVENUE / 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230127002462 2023-01-27 BIENNIAL STATEMENT 2021-06-01
190604060628 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190429000932 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
170601007412 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150713006026 2015-07-13 BIENNIAL STATEMENT 2015-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State