Search icon

1717 AVE., N, INC.

Company Details

Name: 1717 AVE., N, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1938 (87 years ago)
Entity Number: 50963
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Address: CONEY MANAGEMENT LLC, 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG BRODER Chief Executive Officer 1717 AVENUE N, APT 1D, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
1717 AVE. N, INC. DOS Process Agent CONEY MANAGEMENT LLC, 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-02-14 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2022-09-15 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2012-09-28 2014-07-24 Address CONEY MANAGEMENT LLC, 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-03-04 2014-07-24 Address 1717 AVE N, APT 1D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-03-04 2012-09-28 Address JALEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-03-04 2012-09-28 Address 7018 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-07-11 2010-03-04 Address 18 WREN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2006-07-11 2010-03-04 Address 18 WREN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-07-11 2010-03-04 Address C/O DR. MELVIN HOLLANDER, 18 WREN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1998-07-03 2006-07-11 Address 270-SE GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170228006043 2017-02-28 BIENNIAL STATEMENT 2016-07-01
140825000471 2014-08-25 CERTIFICATE OF AMENDMENT 2014-08-25
140724006341 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120928006027 2012-09-28 BIENNIAL STATEMENT 2012-07-01
100304002098 2010-03-04 BIENNIAL STATEMENT 2008-07-01
060711002397 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040729002400 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020618002682 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000705002108 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980703002229 1998-07-03 BIENNIAL STATEMENT 1998-07-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State