Search icon

864 BUSHWICK AVENUE CORP.

Company Details

Name: 864 BUSHWICK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225052
ZIP code: 33781
County: Nassau
Place of Formation: New York
Address: 4430 PARK BLVD., PINELLAS PARK, FL, United States, 33781
Principal Address: 4430 PARK BLVD, PINELLAS PARK, FL, United States, 33781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENA MARIE DUKE Chief Executive Officer 1736 SETTING SUN LOOP, CASSELBERRY, FL, United States, 32707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4430 PARK BLVD., PINELLAS PARK, FL, United States, 33781

Agent

Name Role Address
ALICIA F. KING Agent 4430 PARK BLVD., PINELLAS PARK, FL, 33781

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 1736 SETTING SUN LOOP, CASSELBERRY, FL, 32707, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 223 BEDFORD #196, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-02-17 2024-05-29 Address 4430 PARK BLVD., PINELLAS PARK, FL, 33781, USA (Type of address: Registered Agent)
2016-02-17 2024-05-29 Address 4430 PARK BLVD., PINELLAS PARK, FL, 33781, USA (Type of address: Service of Process)
2015-11-17 2024-05-29 Address 223 BEDFORD #196, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-07-08 2015-11-17 Address 100 MERRICK RD, STE 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2014-07-08 2015-11-17 Address 105 CENTRAL AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2012-04-02 2016-02-17 Address 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-04-02 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529000301 2024-05-29 BIENNIAL STATEMENT 2024-05-29
160217000346 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
151117002055 2015-11-17 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140708002165 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120402000268 2012-04-02 CERTIFICATE OF INCORPORATION 2012-04-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State