Name: | 121 8TH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1992 (33 years ago) |
Entity Number: | 1603954 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 797, BROOKLYN, NY, United States, 11210 |
Principal Address: | 1350 EAST 37TH ST, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM BRAUMANN | Chief Executive Officer | P.O. BOX 797, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
121 8TH AVE CORP. | DOS Process Agent | PO BOX 797, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-10 | 2020-01-22 | Address | P.O. BOX 797, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2018-01-10 | 2020-01-22 | Address | 1350 EAST 37TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2018-01-10 | Address | BOX 100382, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2018-01-10 | Address | PO BOX 100382, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2008-03-03 | 2018-01-10 | Address | 26 ELLICOTT ST, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060388 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
180110002008 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160225000510 | 2016-02-25 | ANNULMENT OF DISSOLUTION | 2016-02-25 |
DP-1858039 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080303003366 | 2008-03-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State