Search icon

750 TENTH AVENUE ASSOCIATES, INC.

Headquarter

Company Details

Name: 750 TENTH AVENUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1331036
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 421 7TH AVENUE, NEW YORK, NY, United States, 10001
Address: 421 7TH AVENUE, NEW YORK, MS, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
750 TENTH AVENUE ASSOCIATES, INC. DOS Process Agent 421 7TH AVENUE, NEW YORK, MS, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD H BALAZS Chief Executive Officer 421 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
001723358
State:
RHODE ISLAND

History

Start date End date Type Value
1994-04-06 2012-11-02 Address 166 LINDEN LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-04-06 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-04-06 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-12 2021-03-10 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-03-02 1993-04-12 Address 421 SEVENTH AVE, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060532 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190305060621 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171207006437 2017-12-07 BIENNIAL STATEMENT 2017-03-01
130322002380 2013-03-22 BIENNIAL STATEMENT 2013-03-01
121102002498 2012-11-02 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State