1215 AVENUE M TENANTS CORP.

Name: | 1215 AVENUE M TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1982 (43 years ago) |
Entity Number: | 799002 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | po box 315, cedarhurst, NY, United States, 11516 |
Principal Address: | 553 willow ave, suite 201, cedarhurst, NY, United States, 11516 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 315, cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
BOB NOCERA | Chief Executive Officer | 1215 AVENUE M, APT 1A, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 1215 AVENUE M, APT 1A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 1465 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2024-03-28 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2024-01-18 | 2024-03-28 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000493 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
140310002290 | 2014-03-10 | BIENNIAL STATEMENT | 2012-10-01 |
101012002799 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
090916002396 | 2009-09-16 | BIENNIAL STATEMENT | 2008-10-01 |
061016002240 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State