Name: | 47 LEE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1979 (46 years ago) |
Entity Number: | 542230 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 47 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MAX LEBOWITZ | Chief Executive Officer | 47 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-05 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-03-05 | 1993-07-13 | Address | 47 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803003975 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
20180212076 | 2018-02-12 | ASSUMED NAME CORP INITIAL FILING | 2018-02-12 |
130401002250 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110324003410 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090313002071 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State