Search icon

274 5 AVE. BROOKLYN CORP.

Company Details

Name: 274 5 AVE. BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1984 (41 years ago)
Entity Number: 938814
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 609 CARROLL ST, #2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 CARROLL ST, #2, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PHYLLIS SERINO Chief Executive Officer 609 CARROLL ST, #2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 609 CARROLL ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-05-08 Address 609 CARROLL ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-04-03 2024-05-08 Address 609 CARROLL ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-04-30 2007-04-03 Address ANTHONY SCICCHITANO, 5600 FIRST AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-04-30 2007-04-03 Address 5600 FIRST AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508004065 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200803061364 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007893 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006394 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006013 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State