Name: | 38 EIGHTH AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1955 (70 years ago) |
Entity Number: | 103367 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 247 WEST 10TH ST, NEW YORK, NY, United States, 10014 |
Address: | 31 JANE ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE CAMACHO | Chief Executive Officer | 31 JANE ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
BRUCE CAMACHO | DOS Process Agent | 31 JANE ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2005-10-14 | Address | 31 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2007-05-24 | Address | 31 JANE ST, NEW YORK, NY, 10014, 1980, USA (Type of address: Principal Executive Office) |
1955-05-10 | 2003-04-22 | Address | 38 EIGHTH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517002662 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
100318003134 | 2010-03-18 | BIENNIAL STATEMENT | 2009-05-01 |
070524002531 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
051014002441 | 2005-10-14 | BIENNIAL STATEMENT | 2005-05-01 |
030422002247 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State