Search icon

666 FRANKLIN AVENUE CORP.

Company Details

Name: 666 FRANKLIN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (15 years ago)
Entity Number: 3871007
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MERRICK RD, STE 4E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART STERNBACH DOS Process Agent 100 MERRICK ROAD SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ROB LOHEIT Chief Executive Officer 105 CENTRAL AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 105 CENTRAL AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 370 NORTHFIELD RD, WOODMERE, NY, 11571, USA (Type of address: Chief Executive Officer)
2021-12-01 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2023-10-03 Address 370 NORTHFIELD RD, WOODMERE, NY, 11571, USA (Type of address: Chief Executive Officer)
2013-12-06 2017-10-16 Address 370 NORTH RD, WOODMERE, NY, 11571, USA (Type of address: Chief Executive Officer)
2009-10-23 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-23 2023-10-03 Address 100 MERRICK ROAD SUITE 400 E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003956 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230120002721 2023-01-20 BIENNIAL STATEMENT 2021-10-01
191204060652 2019-12-04 BIENNIAL STATEMENT 2019-10-01
171016006125 2017-10-16 BIENNIAL STATEMENT 2017-10-01
170307006577 2017-03-07 BIENNIAL STATEMENT 2015-10-01
131206002198 2013-12-06 BIENNIAL STATEMENT 2013-10-01
091023000668 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State