Name: | 1620 RALPH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1983 (42 years ago) |
Entity Number: | 824703 |
ZIP code: | 11357 |
County: | Kings |
Place of Formation: | New York |
Address: | 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD TULLY | Chief Executive Officer | 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
GERARD TULLY | DOS Process Agent | 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-08 | 2017-02-08 | Address | 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, 2631, USA (Type of address: Principal Executive Office) |
2007-03-08 | 2017-02-08 | Address | PO BOX 413, PORT WASHINGTON, NY, 11050, 0413, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2017-02-08 | Address | PO BOX 413, PORT WASHINGTON, NY, 11050, 0413, USA (Type of address: Service of Process) |
2005-03-28 | 2007-03-08 | Address | PO BOX 413, PORT WASHINGTON, NY, 11050, 0413, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2007-03-08 | Address | PO BOX 413, PORT WASHINGTON, NY, 11050, 0413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060392 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190220060297 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170208006179 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
130213006119 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110321002753 | 2011-03-21 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State