Search icon

777-779 8TH AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JOHN H LOMBARDI Chief Executive Officer 300 WEST 43RD ST, STE 400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST 43RD ST 5TH FLOOR, STE 400, NEW YORK, NY, United States, 10036

History

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)

Filings

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