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
Name | Role | Address |
---|---|---|
DANIEL BRODSKY | Chief Executive Officer | 400 W. 59TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 W. 59TH ST., NEW YORK, NY, United States, 10019 |
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) |
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