Name: | 633 NEW YORK AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1982 (43 years ago) |
Entity Number: | 763303 |
ZIP code: | 11758 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 JERICHO TURNPIKE, SU, SUITE 209, AUTHORIZED PERSON, NY, United States, 11758 |
Principal Address: | C/O WOLF, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY WOLF | Chief Executive Officer | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C/O WOLF | DOS Process Agent | 100 JERICHO TURNPIKE, SU, SUITE 209, AUTHORIZED PERSON, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2016-05-27 | 2024-04-03 | Address | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2016-04-01 | 2024-04-03 | Address | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2016-05-27 | Address | C/O WOLF, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2004-04-15 | 2016-04-01 | Address | 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002176 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220418002726 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200401060533 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404006770 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160527000133 | 2016-05-27 | CERTIFICATE OF CHANGE | 2016-05-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State