Entity Number 2179903
Status Active
Name26 EAST PARK AVENUE CORP.
CountyNassau
Date of registration 12 Sep 1997 (27 years ago) 12 Sep 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 162 W PARK AVE, LONG BEACH, NY, United States, 11561
Address ZIP code 11561
Principal Address DAVID KLEIRS, 162 W PARK AVE, LONG BEACH, NY, United States, 11561
Principal Address ZIP code 11561
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DAVID KLIERS
Chief Executive Officer
162 W PARK AVE, LONG BEACH, NY, United States, 11561
THE CORPORATION
DOS Process Agent
162 W PARK AVE, LONG BEACH, NY, United States, 11561
2005-10-19
2009-09-10
Address
DAVID KLEINS, 162 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2005-10-19
2009-09-10
Address
162 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-10-16
2005-10-19
Address
2427 ELINORE AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-10-18
2005-10-19
Address
162 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-10-18
2003-10-16
Address
259 LINCOLN AVE., LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1999-10-18
2005-10-19
Address
162 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1997-09-12
1999-10-18
Address
26 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
111021002259
2011-10-21
BIENNIAL STATEMENT
2011-09-01
090910002502
2009-09-10
BIENNIAL STATEMENT
2009-09-01
051019002184
2005-10-19
BIENNIAL STATEMENT
2005-09-01
031016002773
2003-10-16
BIENNIAL STATEMENT
2003-09-01
011108002588
2001-11-08
BIENNIAL STATEMENT
2001-09-01
991018002090
1999-10-18
BIENNIAL STATEMENT
1999-09-01
980112000003
1998-01-12
CERTIFICATE OF AMENDMENT
1998-01-12
970912000401
1997-09-12
CERTIFICATE OF INCORPORATION
1997-09-12
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts