Name: | 777-779 8TH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055427 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WEST 43RD ST 5TH FLOOR, STE 400, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H LOMBARDI | Chief Executive Officer | 300 WEST 43RD ST, STE 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WEST 43RD ST 5TH FLOOR, STE 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-19 | 2008-02-11 | Address | 300 WEST 43RD ST, STE 400, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2006-04-19 | Address | 300 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2002-02-08 | Address | 300 WEST 43RD ST 5TH FLOOR, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2006-04-19 | Address | 300 WEST 43RD ST 5TH FLOOR, NEW YORK, NY, 10036, 6404, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2006-04-19 | Address | 300 WEST 43RD ST 5TH FLOOR, NEW YORK, NY, 10036, 6404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100308002359 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080211002071 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060419003017 | 2006-04-19 | BIENNIAL STATEMENT | 2006-02-01 |
040224002517 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020208002483 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State