Name: | 485 CONEY ISLAND AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1979 (46 years ago) |
Entity Number: | 560051 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 440 bardini dr, Melvil, NY, United States, 11747 |
Principal Address: | 5701 Church Ave, Brooklyn, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVY | DOS Process Agent | 440 bardini dr, Melvil, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARK LEVY | Chief Executive Officer | 440 BARDINI DR., MELVILL, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 440 BARDINI DR., MELVILL, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-19 | 2025-05-01 | Address | 440 BARDINI DR., MELVILL, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-05-01 | Address | 440 bardini dr, Melvil, NY, 11747, USA (Type of address: Service of Process) |
2021-10-28 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047040 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240619000649 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
20180518065 | 2018-05-18 | ASSUMED NAME LLC INITIAL FILING | 2018-05-18 |
A579091-4 | 1979-05-28 | CERTIFICATE OF INCORPORATION | 1979-05-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State