Search icon

80TH, INC.

Company Details

Name: 80TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614312
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 42-25 21ST STREET, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAWRENCE CONNOLLY Chief Executive Officer 324 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
1992-02-20 1993-05-13 Address ATT: JEFFREY M. SCHWARTZ, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020322000901 2002-03-22 ANNULMENT OF DISSOLUTION 2002-03-22
DP-1302733 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940304002201 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930513003177 1993-05-13 BIENNIAL STATEMENT 1993-02-01
920220000154 1992-02-20 CERTIFICATE OF INCORPORATION 1992-02-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State