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
Name | Role | Address |
---|---|---|
STEWART STERNBACH | DOS Process Agent | 100 MERRICK ROAD SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROB LOHEIT | Chief Executive Officer | 105 CENTRAL AVE, BROOKLYN, NY, United States, 11206 |
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) |
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