Search icon

85 ATLANTIC AVENUE CORP.

Print

Details

Entity Number 3222640

Status Active

Name85 ATLANTIC AVENUE CORP.

CountyKings

Date of registration 23 Jun 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1258 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

Address ZIP code 11218

Principal Address 1258 PROSPECT AVE, BROOKLYN, NY, United States, 11218

Principal Address ZIP code 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1258 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address

RAYMOND SHALHOUB

Chief Executive Officer

1258 PROSPECT AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value

2021-08-17

2021-08-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2007-06-11

2011-08-18

Address

1258 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

2007-06-11

2011-08-18

Address

1258 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

2005-06-23

2021-08-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-06-23

2013-02-04

Address

707 GREENWOOD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210601060589

2021-06-01

BIENNIAL STATEMENT

2021-06-01

130605006515

2013-06-05

BIENNIAL STATEMENT

2013-06-01

130204000440

2013-02-04

CERTIFICATE OF CHANGE

2013-02-04

110818002583

2011-08-18

BIENNIAL STATEMENT

2011-06-01

090601002708

2009-06-01

BIENNIAL STATEMENT

2009-06-01

070611002862

2007-06-11

BIENNIAL STATEMENT

2007-06-01

050623000682

2005-06-23

CERTIFICATE OF INCORPORATION

2005-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts