Name: | AVENUE BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1982 (43 years ago) |
Entity Number: | 796734 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 KATONAH AVE, KATONAH, NY, United States, 10536 |
Principal Address: | 121 KATONAH AVE., KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HANLEY | Chief Executive Officer | 121 KATONAH AVENUE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
PAUL HANLEY | DOS Process Agent | 121 KATONAH AVE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 121 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | PO BOX 548, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2024-01-11 | Address | 121 KATONAH AVE / PO BOX 548, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2002-11-12 | 2024-01-11 | Address | PO BOX 548, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2006-10-13 | Address | 121 KATONAH AVE, PO BOX 548, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003951 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
141121006205 | 2014-11-21 | BIENNIAL STATEMENT | 2014-10-01 |
121022002299 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101008002819 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081009002226 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State