Search icon

2020 AVENUE V APARTMENT CORP.

Company Details

Name: 2020 AVENUE V APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 794346
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 4907 18TH AVEBUE, BROOKLYN, NY, United States, 11204
Principal Address: 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY LEIBOWITZ Chief Executive Officer 2020 AVENUE V, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
GUTMAN MANAGEMENT CO., INC. DOS Process Agent 4907 18TH AVEBUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-05-06 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-09-10 2016-09-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-09-10 2016-09-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-15 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-15 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246151 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160901006523 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140910006060 2014-09-10 BIENNIAL STATEMENT 2014-09-01
130315006012 2013-03-15 BIENNIAL STATEMENT 2012-09-01
110829000100 2011-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State