Name: | 598 NINTH AVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1601711 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 598 NINTH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O ZUNI RESTAURANT, 598 9TH AVE, 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 | 598 NINTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROLAND HACKETTE | Chief Executive Officer | C/O ZUNI RESTAURANT, 598 9TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2008-01-23 | Address | C/O ZUNI RESTAURANT, 598 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2008-01-23 | Address | C/O ZUNI RESTAURANT, 598 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-02-29 | 1998-01-12 | Address | % ZUNI RESTAURANT, 598 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-01-12 | Address | % ZUNI RESTAURANT, 598 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1996-02-29 | Address | 74 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1996-02-29 | Address | 74 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802596 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080123002520 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
980112002583 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960229002365 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
930414002262 | 1993-04-14 | BIENNIAL STATEMENT | 1993-01-01 |
920108000252 | 1992-01-08 | CERTIFICATE OF INCORPORATION | 1992-01-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State