Search icon

2355 2ND AVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2355 2ND AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2006 (19 years ago)
Date of dissolution: 25 Mar 2020
Entity Number: 3431912
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAN KATZ DOS Process Agent 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ELAN KATZ Chief Executive Officer 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2015-05-15 2017-11-27 Address 90 BROAD STREET SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-05-15 2017-11-27 Address 90 BROAD STREET SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-05-15 2017-11-27 Address 90 BROAD STREET SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-11-01 2015-05-15 Address C/O LEON GOLDEN, CPA, 135 IRWIN STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325000367 2020-03-25 CERTIFICATE OF MERGER 2020-03-25
181107006055 2018-11-07 BIENNIAL STATEMENT 2018-11-01
171127006051 2017-11-27 BIENNIAL STATEMENT 2016-11-01
150515002007 2015-05-15 BIENNIAL STATEMENT 2014-11-01
061101000515 2006-11-01 CERTIFICATE OF INCORPORATION 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182127 OL VIO INVOICED 2012-12-05 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State