Name: | 69A SEVENTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1987 (38 years ago) |
Date of dissolution: | 17 May 2007 |
Entity Number: | 1204458 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 69A SEVENTH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69A SEVENTH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ROLAND A. LABINE, JR. | Chief Executive Officer | 69 A SEVENTH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 1997-09-29 | Address | ROLAND A. LABINE, JR., 69 A SEVENTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1993-10-01 | 1997-09-29 | Address | ROLAND A LABINE, JR., 69 A SEVENTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1987-09-24 | 1993-10-01 | Address | 199 BERKELEY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070517000564 | 2007-05-17 | CERTIFICATE OF DISSOLUTION | 2007-05-17 |
051108002377 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030904002434 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
011210002624 | 2001-12-10 | BIENNIAL STATEMENT | 2001-09-01 |
990921002603 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970929002174 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
931001002006 | 1993-10-01 | BIENNIAL STATEMENT | 1993-09-01 |
B547787-4 | 1987-09-24 | CERTIFICATE OF INCORPORATION | 1987-09-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State