Search icon

123 8TH AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 123 8TH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1604018
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: BOX 100382, STATEN ISLAND, NY, United States, 10310
Principal Address: 26 ELLICOTT PL, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILSA BELTRAN MUIR Chief Executive Officer BOX 100382, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 100382, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2022-09-29 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-03 2022-09-29 Address BOX 100382, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2008-03-03 2022-09-29 Address BOX 100382, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1993-06-24 2008-03-03 Address 121 EIGHTH AVENUE, BROOKLYN, NY, 11215, 1708, USA (Type of address: Principal Executive Office)
1993-06-24 2008-03-03 Address 121 EIGHTH AVENUE, BROOKLYN, NY, 11215, 1708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220929002112 2022-09-29 CERTIFICATE OF PAYMENT OF TAXES 2022-09-29
DP-1858040 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080303003144 2008-03-03 BIENNIAL STATEMENT 2008-01-01
040218001000 2004-02-18 ANNULMENT OF DISSOLUTION 2004-02-18
DP-1207317 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State