Name: | 1330 3RD AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1975 (50 years ago) |
Entity Number: | 384012 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 49-39 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 49-65 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P BARI | Chief Executive Officer | 49-65 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49-39 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2014-01-07 | Address | 49-65 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-12-18 | 2008-05-30 | Address | 110 E 42ND ST, STE 1512, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-11-21 | 2007-12-18 | Address | 49-65 VAM DAM STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-10-30 | 2007-11-21 | Address | 415 MADISON AVE 22ND FLR, NEW YORK, NY, 10017, 1111, USA (Type of address: Service of Process) |
1993-11-09 | 2005-12-16 | Address | 930 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107000524 | 2014-01-07 | CERTIFICATE OF CHANGE | 2014-01-07 |
131119002402 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111201002797 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091127002102 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
080530000511 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State