Name: | 8TH AVENUE GIFTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1994 (30 years ago) |
Date of dissolution: | 01 Sep 2005 |
Entity Number: | 1856581 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 936 8TH AVE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-999-9999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUE CHAO CHEN | Chief Executive Officer | 623 41ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 8TH AVE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1124460-DCA | Inactive | Business | 2002-10-01 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-24 | 2004-11-04 | Address | 369 53RD ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2002-09-24 | Address | 936 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 1997-01-06 | Address | 434 BROADWAY 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050901000899 | 2005-09-01 | CERTIFICATE OF DISSOLUTION | 2005-09-01 |
041104002628 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020924002243 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001012002552 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981026002487 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
970106002267 | 1997-01-06 | BIENNIAL STATEMENT | 1996-10-01 |
941003000083 | 1994-10-03 | CERTIFICATE OF INCORPORATION | 1994-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
42370 | TP VIO | INVOICED | 2004-04-09 | 750 | TP - Tobacco Fine Violation |
499155 | LICENSE | INVOICED | 2002-10-09 | 140 | Cigarette Retail Dealer License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State