Search icon

8TH AVENUE GIFTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
YUE CHAO CHEN Chief Executive Officer 623 41ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 936 8TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1124460-DCA Inactive Business 2002-10-01 2004-12-31

History

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)

Filings

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

Fine And Fees

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