Name: | SNYDER AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 3222720 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 191-15 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Principal Address: | 191-15 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191-15 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
AKIVA EMERGI | Chief Executive Officer | 191-15 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2011-03-29 | Name | 5201 SNYDER AVENUE CORP. |
2005-06-23 | 2011-02-09 | Name | SNYDER AVENUE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121000912 | 2017-11-21 | CERTIFICATE OF DISSOLUTION | 2017-11-21 |
130712002331 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110714002434 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
110329000488 | 2011-03-29 | CERTIFICATE OF AMENDMENT | 2011-03-29 |
110209000431 | 2011-02-09 | CERTIFICATE OF AMENDMENT | 2011-02-09 |
070724002639 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050623000785 | 2005-06-23 | CERTIFICATE OF INCORPORATION | 2005-06-23 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State