Search icon

2913 FOSTER AVENUE CORP.

Print

Details

Entity Number 1042143

Status Active

Name2913 FOSTER AVENUE CORP.

CountyKings

Date of registration 22 Nov 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 30-30 Northern Blvd Suite 402, Impact Real Estate Managment, Long Island City, NY, United States, 11101

Address ZIP code 11101

Principal Address 30-30 northern blvd suite 402, LONG ISLAND CITY, NY, United States, 11101

Principal Address ZIP code 11101

Shares Details

Shares issued 4682

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

Agent

80 BUSINESS PARK DRIVE, SUTIE 307, ARMONK, NY, 10504

DOS Process Agent

Name Role Address

IMPACT REAL ESTATE MANAGMENT

DOS Process Agent

30-30 Northern Blvd Suite 402, Impact Real Estate Managment, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address

NOELENE DANIEL

Chief Executive Officer

2913 FOSTER AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value

2024-01-04

2024-01-04

Address

2913 FOSTER AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2024-01-04

2024-01-04

Address

2913 FOSTER AVENUE, APT. 4D, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2023-11-03

2024-01-04

Shares

Share type: NO PAR VALUE, Number of shares: 4682, Par value: 0

2021-09-08

2024-01-04

Address

50 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

2021-09-08

2024-01-04

Address

80 BUSINESS PARK DRIVE, SUTIE 307, ARMONK, NY, 10504, USA (Type of address: Registered Agent)

2021-09-08

2021-09-08

Address

2913 FOSTER AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2021-09-08

2023-11-03

Shares

Share type: NO PAR VALUE, Number of shares: 4682, Par value: 0

2021-09-08

2024-01-04

Address

2913 FOSTER AVENUE, APT. 4D, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2021-09-08

2021-09-08

Address

2913 FOSTER AVENUE, APT. 4D, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2021-09-08

2024-01-04

Address

2913 FOSTER AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240104004985

2024-01-04

BIENNIAL STATEMENT

2024-01-04

210908001271

2021-09-08

AMENDMENT TO BIENNIAL STATEMENT

2021-09-08

191101061562

2019-11-01

BIENNIAL STATEMENT

2019-11-01

171101006636

2017-11-01

BIENNIAL STATEMENT

2017-11-01

170925000823

2017-09-25

CERTIFICATE OF CHANGE

2017-09-25

140717002146

2014-07-17

BIENNIAL STATEMENT

2013-11-01

060111003157

2006-01-11

BIENNIAL STATEMENT

2005-11-01

040218002854

2004-02-18

BIENNIAL STATEMENT

2003-11-01

011113002112

2001-11-13

BIENNIAL STATEMENT

2001-11-01

000320000809

2000-03-20

CERTIFICATE OF AMENDMENT

2000-03-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts