Search icon

AVENUE CONSULTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AVENUE CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (16 years ago)
Entity Number: 3891914
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 2910 Exterior Street, Bronx, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMON TALLAJ DOS Process Agent 2910 Exterior Street, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
RAMON TALLAJ Chief Executive Officer 2910 EXTERIOR STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2910 EXTERIOR STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 5030 BROADWAY, STE 814, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2014-01-27 2023-12-01 Address 5030 BROADWAY, STE 814, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2014-01-27 2023-12-01 Address 5030 BROADWAY, STE 814, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-01-04 2014-01-27 Address 5030 BROADWAY, #814, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039346 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230201003367 2023-02-01 BIENNIAL STATEMENT 2021-12-01
140127002543 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120104002080 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091223000213 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State