Name: | 46-02 37TH AVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2009 (16 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 3873517 |
ZIP code: | 07410 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 4-25 Lyncrest Avenue, Fair Lawn, NJ, United States, 07410 |
Address: | 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
ROY BARTH | Chief Executive Officer | 46-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-01-07 | Address | 936 Broadway - 5th Floor, New York, NY, 10010, USA (Type of address: Service of Process) |
2024-08-21 | 2024-08-21 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-01-07 | Address | 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003545 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
240821001977 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
231002000811 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211207003287 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191010060005 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State