Search icon

85 EIGHTH AVENUE RESIDENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
85 EIGHTH AVENUE RESIDENTS, INC. DOS Process Agent 85 8TH AVENUE, 1, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JASON CHIANG Chief Executive Officer 85 8TH AVE., APT 3R, BROOKLYN, NY, United States, 11215

History

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)

Filings

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