Search icon

AVE. J. STORES, INC.

Company Details

Name: AVE. J. STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1978 (47 years ago)
Entity Number: 471904
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1405 AVENUE J, BROOKLYN, NY, United States, 11230
Principal Address: 1405 AVE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE NAMER Chief Executive Officer 1405 AVE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1405 AVENUE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-03-18 2004-02-12 Address 1585 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-18 2004-02-12 Address 1405 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1991-06-04 1993-03-18 Address 1405 AVE. J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1978-02-14 1991-06-04 Address 605 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140304073 2014-03-04 ASSUMED NAME CORP INITIAL FILING 2014-03-04
060302002357 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002677 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020319002666 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000727002598 2000-07-27 BIENNIAL STATEMENT 2000-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State