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
Name | Role | Address |
---|---|---|
NANCY LEIBOWITZ | Chief Executive Officer | 2020 AVENUE V, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
GUTMAN MANAGEMENT CO., INC. | DOS Process Agent | 4907 18TH AVEBUE, BROOKLYN, NY, United States, 11204 |
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) |
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