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
Name | Role | Address |
---|---|---|
OLEG BRODER | Chief Executive Officer | 1717 AVENUE N, APT 1D, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
1717 AVE. N, INC. | DOS Process Agent | CONEY MANAGEMENT LLC, 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
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) |
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