Search icon

234 7TH AVE. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 234 7TH AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1983 (42 years ago)
Entity Number: 863251
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 234 7TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 438 4TH ST, APT 2A, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DESARIO Chief Executive Officer 438 4TH ST, APT 2A, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2005-10-11 2017-09-14 Address 438 4TH ST, APT 1A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-10-11 2017-09-14 Address 438 4TH ST, APT 1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-09-18 2005-10-11 Address 438 4TH ST, APT 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-11-10 2001-09-18 Address 438 4TH ST, 3B, BROOKLYN, NY, 11215, 2988, USA (Type of address: Chief Executive Officer)
1993-10-01 2005-10-11 Address 234 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914002049 2017-09-14 BIENNIAL STATEMENT 2017-08-01
051011002500 2005-10-11 BIENNIAL STATEMENT 2005-08-01
010918002203 2001-09-18 BIENNIAL STATEMENT 2001-08-01
991110002351 1999-11-10 BIENNIAL STATEMENT 1999-08-01
970814002448 1997-08-14 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State