Name: | 2385 ARTHUR AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1981 (44 years ago) |
Entity Number: | 687629 |
ZIP code: | 11768 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2385 ARTHUR AVE, BRONX, NY, United States, 10458 |
Address: | 28 Ocean Avenue, Attn: James Izzo, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES IZZO | Chief Executive Officer | 28 OCEAN AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 Ocean Avenue, Attn: James Izzo, Northport, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 28 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 28 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049434 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231115000738 | 2023-11-15 | BIENNIAL STATEMENT | 2023-03-01 |
110325002064 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090226002489 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070321003033 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State