Search icon

4702 SECOND AVENUE CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 4702 SECOND AVENUE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 15 Apr 2008
Branch of: 4702 SECOND AVENUE CORP., NEW YORK (Company Number 2201904)
Business ALEI: 0935221
Annual report due: 15 Apr 2023
Business address: 3611 14th ave, brooklyn, NY, 11218, United States
Mailing address: 3611 14th ave, suite 420, Brooklyn, NY, United States, 11218
Place of Formation: NEW YORK
E-Mail: abe@abalinesupply.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States abe@abalinesupply.com

Director

Name Role Business address Residence address
ABRAHAM JEREMIAS Director 3611 14th ave, suite 420, Brooklyn, NY, 11218, United States 179 GRANDVIEW AVENUE, MONSEY, NY, 10952, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242733 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757374 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010803584 2022-09-20 - Annual Report Annual Report -
BF-0009663486 2022-09-20 - Annual Report Annual Report 2020
BF-0009890551 2022-09-20 - Annual Report Annual Report -
0006478863 2019-03-20 - Annual Report Annual Report 2019
0006271866 2018-11-05 - Annual Report Annual Report 2011
0006271870 2018-11-05 - Annual Report Annual Report 2014
0006271867 2018-11-05 - Annual Report Annual Report 2012
0006271876 2018-11-05 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005168527 Active OFS 2023-10-04 2028-12-24 AMENDMENT

Parties

Name 4702 SECOND AVENUE CORP.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003281864 Active OFS 2018-12-24 2028-12-24 ORIG FIN STMT

Parties

Name 4702 SECOND AVENUE CORP.
Role Debtor
Name PEOPLESBANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1800795 Insurance 2018-05-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-05-10
Termination Date 2019-04-25
Date Issue Joined 2018-06-15
Section 0635
Status Terminated

Parties

Name 4702 SECOND AVENUE CORP.
Role Plaintiff
Name AMGUARD INSURANCE COMPANY
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information