Name: | 515 AVENUE I TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1983 (42 years ago) |
Entity Number: | 880834 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 11500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GUTMAN MANAGEMENT CO. INC. | DOS Process Agent | 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JACOB WEISS | Chief Executive Officer | 515 AVENUE I, 4F, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2013-12-17 | Address | 515 AVENUE I, 3A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2012-02-08 | Address | 515 AVENUE I, APT 3C, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2011-06-09 | Address | 3835 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1996-09-05 | 2011-06-09 | Address | 515 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2011-06-09 | Address | 3835 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060935 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006311 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006471 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131217006127 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
120208002055 | 2012-02-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State