Search icon

1620 RALPH AVENUE CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GERARD TULLY Chief Executive Officer 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
GERARD TULLY DOS Process Agent 150-45 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
CORP_72064151
State:
ILLINOIS

History

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)

Filings

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