269 CLINTON AVENUE, INC.

Name: | 269 CLINTON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 558914 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 269 CLINTON AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
269 CLINTON AVENUE, INC. | DOS Process Agent | 269 CLINTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THEA GRANT | Chief Executive Officer | 269 CLINTON AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 269 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 269 CLINTON AVE, APT. D1, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-10-13 | 2023-10-13 | Address | 269 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 269 CLINTON AVE, APT. D1, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048903 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231013002666 | 2023-10-13 | BIENNIAL STATEMENT | 2023-05-01 |
210503060529 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190521060052 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
20180509018 | 2018-05-09 | ASSUMED NAME LLC INITIAL FILING | 2018-05-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State