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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 CARROLL ST, #2, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PHYLLIS SERINO | Chief Executive Officer | 609 CARROLL ST, #2, BROOKLYN, NY, United States, 11215 |
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) |
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