Search icon

2004 MCDONALD AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2004 MCDONALD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1975 (50 years ago)
Entity Number: 386555
ZIP code: 90278
County: Kings
Place of Formation: New York
Address: 1734 VAN HORNE LANE, REDONDO BEACH, CA, United States, 90278
Principal Address: 1734 CAN HORNE LANE, REDONDO BEACH, CA, United States, 90278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA COOPER Chief Executive Officer 1734 VAN HORNE LANE, REDONDO BEACH, CA, United States, 90278

DOS Process Agent

Name Role Address
LISA COOPER DOS Process Agent 1734 VAN HORNE LANE, REDONDO BEACH, CA, United States, 90278

History

Start date End date Type Value
2006-01-18 2008-09-18 Address 200 EAST 62ND ST APT #23B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-01-18 2008-09-18 Address 200 EAST 62ND ST APT #23B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-18 2008-09-18 Address 200 EAST 62ND ST APT #23B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-01-24 2006-01-18 Address 2004 MCDONALD AVENUE, BROOKLYN, NY, 11223, 2809, USA (Type of address: Principal Executive Office)
1994-01-24 2006-01-18 Address 2004 MCDONALD AVENUE, BROOKLYN, NY, 11223, 2809, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091231002056 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080918002232 2008-09-18 BIENNIAL STATEMENT 2007-12-01
20070827017 2007-08-27 ASSUMED NAME LLC INITIAL FILING 2007-08-27
060118002847 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031209002542 2003-12-09 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State