Name: | 3618 33RD STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1974 (51 years ago) |
Entity Number: | 355669 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, United States, 11590 |
Principal Address: | 36 18 33RD ST., LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH AZZOPERDI | Chief Executive Officer | 36 18 33RD ST., LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
C/O MARSHALL & MOSS, LLP | DOS Process Agent | 1400 OLD COUNTRY ROAD, SUITE 406, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-27 | 2020-07-28 | Address | 1400 OLD COUNTRY POST ROAD,, SUITE 406, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-10-30 | 2020-07-28 | Address | 44 E. 29TH ST, NEW YORK, NY, 10016, 7924, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2002-10-30 | Address | 44 E. 29TH ST, NEW YORK, NY, 10016, 7924, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2020-07-27 | Address | 44 E. 29TH ST, NEW YORK, NY, 10016, 7924, USA (Type of address: Service of Process) |
1974-11-08 | 2021-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806000151 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
200728060331 | 2020-07-28 | BIENNIAL STATEMENT | 2018-11-01 |
200727000304 | 2020-07-27 | CERTIFICATE OF AMENDMENT | 2020-07-27 |
20050511047 | 2005-05-11 | ASSUMED NAME LLC INITIAL FILING | 2005-05-11 |
050216002361 | 2005-02-16 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State