758 10TH AVENUE, INC.

Name: | 758 10TH AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1991 (34 years ago) |
Entity Number: | 1594017 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 758 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 401 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 758 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SONEL RAMIREZ | Chief Executive Officer | 758 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-04 | 1994-03-02 | Address | 563 PROSPECT AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
1991-12-04 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002297 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
120104002174 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091221002434 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071204002084 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060120002140 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State