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
Name | Role | Address |
---|---|---|
DENA MARIE DUKE | Chief Executive Officer | 1736 SETTING SUN LOOP, CASSELBERRY, FL, United States, 32707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4430 PARK BLVD., PINELLAS PARK, FL, United States, 33781 |
Name | Role | Address |
---|---|---|
ALICIA F. KING | Agent | 4430 PARK BLVD., PINELLAS PARK, FL, 33781 |
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 |
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