Name: | 8518-5TH AVENUE CONFECTIONERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1962 (63 years ago) |
Date of dissolution: | 24 May 2012 |
Entity Number: | 144249 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8518 5TH AVE., BROOKLYN, NY, United States, 11209 |
Principal Address: | 8518 5TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LOGUE JR. | DOS Process Agent | 8518 5TH AVE., BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOHN LOGUE JR., PRES. | Chief Executive Officer | 8518 5TH AVE., BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2006-02-01 | Address | 8518 5TH AVE., BROOKLYN, NY, 11209, 4704, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2000-02-03 | Address | 184 79TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1996-02-27 | Address | 627 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2000-02-03 | Address | 8518 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2000-02-03 | Address | 8518 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524001025 | 2012-05-24 | CERTIFICATE OF DISSOLUTION | 2012-05-24 |
100127002815 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080115002537 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060201002395 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
000203002154 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State