Search icon

102-116 EIGHTH AVENUE CORP.

Company Details

Name: 102-116 EIGHTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806466
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 400 W. 59TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BRODSKY Chief Executive Officer 400 W. 59TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 W. 59TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-06-03 2000-03-22 Address 425 W 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-06-03 2000-03-22 Address 425 W 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-06-03 2000-03-22 Address 425 W 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-25 1996-06-03 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002208 2014-06-23 BIENNIAL STATEMENT 2014-03-01
120724002784 2012-07-24 BIENNIAL STATEMENT 2012-03-01
080321002240 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060511003386 2006-05-11 BIENNIAL STATEMENT 2006-03-01
040323002580 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020227002335 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000322002482 2000-03-22 BIENNIAL STATEMENT 2000-03-01
960603002436 1996-06-03 BIENNIAL STATEMENT 1996-03-01
940325000197 1994-03-25 CERTIFICATE OF INCORPORATION 1994-03-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State