Search icon

2072 BATH AVENUE INC

Company Details

Name: 2072 BATH AVENUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671654
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8768 21 AVENUE 1 FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XI HUANG Chief Executive Officer 8768 21 AVENUE 1 FL, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
C/O XI HUANG DOS Process Agent 8768 21 AVENUE 1 FL, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 8116 BAY 16TH ST, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-05-15 Address 8116 BAY 16TH ST, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-05-15 Address 8116 BAY 16TH ST, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2008-05-14 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2010-07-28 Address 2072 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004864 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220608003559 2022-06-08 BIENNIAL STATEMENT 2022-05-01
180516006215 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160517006104 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120523006143 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100728002451 2010-07-28 BIENNIAL STATEMENT 2010-05-01
080514000595 2008-05-14 CERTIFICATE OF INCORPORATION 2008-05-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State