Name: | 85 EIGHTH AVENUE RESIDENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1157051 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 85 8TH AVENUE, 1, BROOKLYN, NY, United States, 11215 |
Principal Address: | 85 8TH AVE., BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
85 EIGHTH AVENUE RESIDENTS, INC. | DOS Process Agent | 85 8TH AVENUE, 1, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JASON CHIANG | Chief Executive Officer | 85 8TH AVE., APT 3R, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 85 8TH AVE., APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-02-16 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-02-16 | 2024-02-16 | Address | 85 8TH AVE., APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-03-01 | Address | 85 8TH AVENUE, 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2024-02-16 | 2024-02-16 | Address | 85 8TH AVE., APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-03-01 | Address | 85 8TH AVE., APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2024-02-16 | Address | 85 8TH AVENUE, 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2015-03-10 | 2024-02-16 | Address | 85 8TH AVE., APT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2015-03-10 | Address | 85 8TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050090 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240216003401 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210315060320 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190401060076 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
150310006180 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130401006047 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110324002001 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090622002549 | 2009-06-22 | BIENNIAL STATEMENT | 2009-03-01 |
070316002851 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050617002013 | 2005-06-17 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State