Name: | 1374 THIRD AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1976 (49 years ago) |
Entity Number: | 398226 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 49-39 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P BARI | Chief Executive Officer | 163-53 96TH STREET, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
1374 THIRD AVENUE INC. | DOS Process Agent | 49-39 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-03 | 2018-01-04 | Address | 49-39 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-01-30 | 2014-01-03 | Address | 49-65 VAN DAM ST, LONG ISLAND CITY, NY, 11101, 3134, USA (Type of address: Service of Process) |
2004-05-05 | 2018-01-04 | Address | C/O JOSEPH P BAI, 49-65 VAN DAM ST, LONG ISLAND CITY, NY, 11101, 3134, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2018-01-04 | Address | 49-65 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, 3134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060254 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006351 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
180104006207 | 2018-01-04 | BIENNIAL STATEMENT | 2016-04-01 |
140714002405 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
140103000258 | 2014-01-03 | CERTIFICATE OF CHANGE | 2014-01-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State