Search icon

SNYDER AVENUE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191-15 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
AKIVA EMERGI Chief Executive Officer 191-15 JAMAICA AVE, HOLLIS, NY, United States, 11423

History

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.

Filings

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