Search icon

1105 8TH AVE. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
D. KEITH HERRON Chief Executive Officer 1105 8TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
FINDER NOVICK KERRIGAN ANDERSON & PALITZ LLP DOS Process Agent 85 FIFTH AVENUE 8TH FL., NEW YORK, NY, United States, 10003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State