Name: | 1105 8TH AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1985 (40 years ago) |
Entity Number: | 1034153 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 FIFTH AVENUE 8TH FL., NEW YORK, NY, United States, 10003 |
Principal Address: | 1105 8TH AV, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
D. KEITH HERRON | Chief Executive Officer | 1105 8TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
FINDER NOVICK KERRIGAN ANDERSON & PALITZ LLP | DOS Process Agent | 85 FIFTH AVENUE 8TH FL., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 2000-02-09 | Address | 1105 8TH AVE, BROOKLYN, NY, 11215, 4313, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1999-12-02 | Address | KERRIGAN & ANDERSON, 99 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-10-25 | 1995-05-03 | Address | C/O MARK FERRI, 1105 8TH AVENUE, BROOKLYN, NY, 11215, 4313, USA (Type of address: Service of Process) |
1992-11-02 | 1997-10-27 | Address | 1105 8TH AVENUE, BROOKLYN, NY, 11215, 4313, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2000-02-09 | Address | 1105 8TH AVENUE, BROOKLYN, NY, 11215, 4313, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-25 | Address | 1105 8TH AVE, BROOKLYN, NY, 11215, 4313, USA (Type of address: Service of Process) |
1985-10-22 | 1992-11-02 | Address | 1105 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011009002021 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
000209002148 | 2000-02-09 | BIENNIAL STATEMENT | 1999-10-01 |
991202000292 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
971027002541 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
950503000221 | 1995-05-03 | CERTIFICATE OF CHANGE | 1995-05-03 |
931025002205 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921102002113 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
B280178-3 | 1985-10-22 | CERTIFICATE OF INCORPORATION | 1985-10-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State