Search icon

94-11 59TH AVENUE CORPORATION

Company Details

Name: 94-11 59TH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1982 (43 years ago)
Entity Number: 772758
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 32000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
94-11 59TH AVENUE CORPORATION DOS Process Agent 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ADAM KAPNER Chief Executive Officer 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-02-09 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 32000, Par value: 0
2023-03-16 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 32000, Par value: 0
2023-01-26 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 32000, Par value: 0
2022-05-02 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 32000, Par value: 0
2022-02-23 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 32000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220720002652 2022-07-20 BIENNIAL STATEMENT 2022-05-01
200504062284 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007371 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160711002010 2016-07-11 BIENNIAL STATEMENT 2016-05-01
141003002048 2014-10-03 BIENNIAL STATEMENT 2014-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State