Name: | HOWARD AVENUE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1979 (46 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 586876 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 410 JERICHO TRPK, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAPLAN & MANDEL P.C. | DOS Process Agent | 410 JERICHO TRPK, JERICHO, NY, United States, 11753 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210105005 | 2021-01-05 | ASSUMED NAME LLC INITIAL FILING | 2021-01-05 |
DP-799837 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A613069-4 | 1979-10-12 | CERTIFICATE OF INCORPORATION | 1979-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11679008 | 0235300 | 1981-12-03 | 459 469 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11677820 | 0235300 | 1980-09-24 | 642 680 HOWARD AVENUE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-10-08 |
Abatement Due Date | 1980-10-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1980-10-08 |
Abatement Due Date | 1980-10-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1980-10-08 |
Abatement Due Date | 1980-10-21 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1980-10-08 |
Abatement Due Date | 1980-10-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1980-10-08 |
Abatement Due Date | 1980-10-21 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State