AVE. D. REALTY CORP.

Name: | AVE. D. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1976 (49 years ago) |
Entity Number: | 392149 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9202 AVE D, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNY GOMBERG | Chief Executive Officer | 92-02 AVE D, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9202 AVE D, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2008-03-04 | Address | 9202 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2008-03-04 | Address | 92-02 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2008-03-04 | Address | 9202 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1994-05-05 | 1998-02-02 | Address | 9202 AVENUE D, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1993-03-26 | 2002-02-14 | Address | 9202 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002248 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120518002569 | 2012-05-18 | BIENNIAL STATEMENT | 2012-02-01 |
100303002118 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080304002668 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060310002313 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State