Search icon

CHV 97 CROOKE AVENUE GP CORP.

Company Details

Name: CHV 97 CROOKE AVENUE GP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845656
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRISTOPHER ZARRA Chief Executive Officer 1720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-07-09 2023-08-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-07-09 2023-07-09 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-07-09 2023-08-01 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-07-09 2023-08-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801000204 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230709000311 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
220712000253 2022-07-12 BIENNIAL STATEMENT 2021-08-01
190802060912 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150805006066 2015-08-05 BIENNIAL STATEMENT 2015-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State