Search icon

EIGHTY EIGHTY ONE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EIGHTY EIGHTY ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 08 Mar 2010
Entity Number: 1846721
ZIP code: 10301
County: Kings
Place of Formation: New York
Address: 20 ELM PLACE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GRUBER DOS Process Agent 20 ELM PLACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ROBERT MANARO MD Chief Executive Officer 55 ELWOOD AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2000-08-23 2002-09-11 Address 8712 4TH AVE, 2ND FL, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-09-03 2002-09-11 Address 8712 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-09-03 2002-09-11 Address 8712 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1996-09-03 2000-08-23 Address 8712 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-08-23 1996-09-03 Address 8712-16 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100308000955 2010-03-08 CERTIFICATE OF DISSOLUTION 2010-03-08
060828002886 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040928002318 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020911002159 2002-09-11 BIENNIAL STATEMENT 2002-08-01
000823002181 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State