Search icon

1148 WILLIS AVENUE CORP.

Print

Details

Entity Number 3442353

Status Active

Name1148 WILLIS AVENUE CORP.

CountyNassau

Date of registration 28 Nov 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570

Principal Address ZIP code 11570

Address 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

Address ZIP code 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PETER COAN

Chief Executive Officer

100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address

PETER COAN

DOS Process Agent

100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value

2023-09-27

2023-09-29

Shares

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

2023-09-27

2023-09-27

Address

100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

2023-09-22

2023-09-27

Shares

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

2008-12-08

2023-09-27

Address

500 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

2006-11-28

2023-09-22

Shares

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

2006-11-28

2023-09-27

Address

500 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230927004201

2023-09-27

BIENNIAL STATEMENT

2022-11-01

210819000013

2021-08-19

BIENNIAL STATEMENT

2021-08-19

081208003181

2008-12-08

BIENNIAL STATEMENT

2008-11-01

061128000389

2006-11-28

CERTIFICATE OF INCORPORATION

2006-11-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts