Name: | CHURCH AVENUE VARIETY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1980 (45 years ago) |
Entity Number: | 621915 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 9510 CHURCH AVENUE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON SINGH | Chief Executive Officer | 9510 CHURCH AVENUE, BROOKYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9510 CHURCH AVENUE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-09-03 | Address | 9510 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-09-03 | Address | 9510 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1980-04-16 | 1992-11-13 | Address | 9508-16 CHURCH AVE., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002329 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100430002858 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080501002155 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060417002864 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040504002089 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State