Name: | 189 NINTH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1988 (37 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 1237428 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HARRY LANGER, 110 EAST END AVENUE / PHJ, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY L LANGER | Chief Executive Officer | 110 EAST END AVE PHJ, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HARRY LANGER, 110 EAST END AVENUE / PHJ, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2012-03-07 | Address | 110 EAST END AVE PHJ, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2008-02-15 | 2012-03-07 | Address | 110 EAST END AVE PHJ, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2002-02-12 | 2008-02-15 | Address | 20 EAST 68TH ST 8F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2008-02-15 | Address | 20 EAST 68TH ST 8F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-02-12 | 2008-02-15 | Address | 20 EAST 68TH ST 8F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601000023 | 2017-06-01 | CERTIFICATE OF DISSOLUTION | 2017-06-01 |
140404002225 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120307002052 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100222002461 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080215002509 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State