Search icon

515 AVENUE I TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O GUTMAN MANAGEMENT CO. INC. DOS Process Agent 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JACOB WEISS Chief Executive Officer 515 AVENUE I, 4F, BROOKLYN, NY, United States, 11230

History

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)

Filings

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