Search icon

9403 THIRD AVE. CORP.

Company Details

Name: 9403 THIRD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1981 (43 years ago)
Entity Number: 723673
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9403 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAPICHANO Chief Executive Officer 9403 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9403 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2001-09-21 2005-11-02 Address 9403 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-09-21 2003-09-19 Address 9403 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1997-10-14 2001-09-21 Address 9403 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-10-14 2001-09-21 Address 9403 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1981-09-22 1997-10-14 Address 53 E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002284 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111024002535 2011-10-24 BIENNIAL STATEMENT 2011-09-01
090911002080 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070910002800 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002603 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030919002473 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010921002300 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990927002331 1999-09-27 BIENNIAL STATEMENT 1999-09-01
971014002182 1997-10-14 BIENNIAL STATEMENT 1997-09-01
A799385-4 1981-09-22 CERTIFICATE OF INCORPORATION 1981-09-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State