810-820 PENNSYLVANIA AVENUE CORPORATION

Name: | 810-820 PENNSYLVANIA AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1936 (89 years ago) |
Entity Number: | 49111 |
ZIP code: | 08736 |
County: | New York |
Place of Formation: | New York |
Address: | 70 Curtis Avenue, MANASQUAN, NJ, United States, 08736 |
Principal Address: | 70 Curtis Avenue, Manasquan, NJ, United States, 08736 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ABRAHAM KARRON | Chief Executive Officer | 70 CURTIS AVENUE, MANASQUAN, NJ, United States, 08736 |
Name | Role | Address |
---|---|---|
810-820 PENNSYLVANIA AVENUE CORPORATION | DOS Process Agent | 70 Curtis Avenue, MANASQUAN, NJ, United States, 08736 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | C/O SOLOMON & BERNSTEIN, 62 WILLIAM STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 70 CURTIS AVENUE, MANASQUAN, NJ, 08736, USA (Type of address: Chief Executive Officer) |
2018-10-23 | 2024-03-22 | Address | C/O SOLOMON & BERNSTEIN, 62 WILLIAM STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-10-23 | 2024-03-22 | Address | C/O SOLOMON & BERNSTEIN, 62 WILLIAM STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-11 | 2018-10-23 | Address | 70 CURTIS AVE, MANASQUAN, NJ, 08736, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000810 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
181023006299 | 2018-10-23 | BIENNIAL STATEMENT | 2018-03-01 |
140711002337 | 2014-07-11 | BIENNIAL STATEMENT | 2014-03-01 |
140314000424 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
140311002320 | 2014-03-11 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State