Search icon

1990 ELLIS AVENUE CORP.

Company Details

Name: 1990 ELLIS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825411
ZIP code: 11218
County: Queens
Place of Formation: New York
Principal Address: 54 Oakmont Rd., Lakewood, NJ, United States, 08701
Address: 3810 - 14th Ave. 2 fl., 2FL, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART OPPENHEIMER Chief Executive Officer 54 OAKMONT RD., LAKEWOOD, NJ, United States, 08701

Agent

Name Role Address
STUART OPPENHEIMER Agent 209 BEACH 9TH STREET, FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
1990 ELLIS AVE. CORP. DOS Process Agent 3810 - 14th Ave. 2 fl., 2FL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 54 OAKMONT RD., LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 204 WEST 4TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 54 OAKMONT RD., LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 204 WEST 4TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 54 OAKMONT RD., LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 204 WEST 4TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003423 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301004800 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220719001414 2022-07-19 BIENNIAL STATEMENT 2021-03-01
170629000828 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
090410002666 2009-04-10 BIENNIAL STATEMENT 2009-03-01
030324002927 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010426002457 2001-04-26 BIENNIAL STATEMENT 2001-03-01
990318002150 1999-03-18 BIENNIAL STATEMENT 1999-03-01
980105002010 1998-01-05 BIENNIAL STATEMENT 1997-03-01
930601002554 1993-06-01 BIENNIAL STATEMENT 1993-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State