Name: | CONEY ISLAND ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1954 (71 years ago) |
Entity Number: | 94581 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 834 SURF AVENUE, BROOKLYN, NY, United States, 11224 |
Principal Address: | 834 SURF AVE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%JEROME ALBERT | Agent | 1000 SURF AVE., BROOKLYN, NY, 11224 |
Name | Role | Address |
---|---|---|
JEROME ALBERT | DOS Process Agent | 834 SURF AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
JEROME ALBERT | Chief Executive Officer | 834 SURF AVENUE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-08 | 2010-07-07 | Address | 1000 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 2010-07-07 | Address | 1000 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1993-01-14 | 1993-07-08 | Address | 2 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2010-07-07 | Address | 1000 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1982-04-21 | 1993-07-08 | Address | 1000 SURF AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100707002106 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080623002484 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060612002199 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040708002045 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020906000292 | 2002-09-06 | CERTIFICATE OF AMENDMENT | 2002-09-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State