Search icon

5002 CHURCH AVE. APPAREL CORP.

Print

Details

Entity Number 5169853

Status Active

Name5002 CHURCH AVE. APPAREL CORP.

CountyKings

Date of registration 13 Jul 2017 (7 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Address ZIP code 07004

Principal Address 5002 CHURCH AVE, BROOKLYN, NY, United States, 11203

Principal Address ZIP code 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

IBRAHIM SAFI

Chief Executive Officer

5002 CHURCH AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address

C/O K&R PROFESSIONAL SERVICES, LLC

DOS Process Agent

271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Licenses

Number Status Type Date End date

2058770-DCA

Active

Business

2017-09-28

2024-12-31

History

Start date End date Type Value

2023-07-26

2023-07-26

Address

5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-07-26

Shares

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

2023-05-22

2023-05-22

Address

5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-07-26

Address

5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-07-26

Address

271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

2019-10-04

2023-05-22

Address

5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

2019-10-04

2023-05-22

Address

365 RIFLE CAMP RD, STE 207, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)

2017-07-13

2019-10-04

Address

50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NY, 08816, USA (Type of address: Service of Process)

2017-07-13

2023-05-22

Shares

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

Filings

Filing Number Date Filed Type Effective Date

230726000933

2023-07-26

BIENNIAL STATEMENT

2023-07-01

230522000895

2023-05-22

BIENNIAL STATEMENT

2021-07-01

191004060168

2019-10-04

BIENNIAL STATEMENT

2019-07-01

170713010489

2017-07-13

CERTIFICATE OF INCORPORATION

2017-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-05-24

5002 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-10-02

5002 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-12-11

5002 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203

No Warning Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3565971

RENEWAL

INVOICED

2022-12-13

340

Electronics Store Renewal

3247340

RENEWAL

INVOICED

2020-10-20

340

Electronics Store Renewal

2905851

RENEWAL

INVOICED

2018-10-08

340

Electronics Store Renewal

2670501

LICENSE

INVOICED

2017-09-27

255

Electronic Store License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts