Search icon

674 CARROLL STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 674 CARROLL STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1985 (40 years ago)
Entity Number: 988430
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 674 CARROLL ST, BROOKLYN, NY, United States, 11215
Principal Address: 674 CARROLL ST, #4, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MELTZER Chief Executive Officer 674 CARROLL ST, APT 1, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 CARROLL ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2001-04-23 2005-06-15 Address 150 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-04-23 2009-06-29 Address 674 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-04-14 2001-04-23 Address 674 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-04-14 2001-04-23 Address ISAAC ERLICH, AGENT, 150 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-04-14 Address 674 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130607002178 2013-06-07 BIENNIAL STATEMENT 2013-04-01
110516003326 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090629002451 2009-06-29 BIENNIAL STATEMENT 2009-04-01
070412002869 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050615002497 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State