Search icon

413 10TH PUB INC.

Company Details

Name: 413 10TH PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1994 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1869616
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 413 TENTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 413 10TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-268-0587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 TENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TERRY REILLY Chief Executive Officer 413 10TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1104376-DCA Inactive Business 2002-03-22 2006-12-31

History

Start date End date Type Value
2002-10-23 2009-02-05 Address 413 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-10-23 2009-02-05 Address 413 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2110775 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090205002161 2009-02-05 BIENNIAL STATEMENT 2008-11-01
041213003010 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021023002274 2002-10-23 BIENNIAL STATEMENT 2002-11-01
020517000093 2002-05-17 ERRONEOUS ENTRY 2002-05-17
DP-1407359 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941121000259 1994-11-21 CERTIFICATE OF INCORPORATION 1994-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
509202 RENEWAL INVOICED 2004-09-15 110 CRD Renewal Fee
509203 RENEWAL INVOICED 2002-12-31 110 CRD Renewal Fee
14585 PL VIO INVOICED 2002-04-22 500 PL - Padlock Violation
509201 LICENSE INVOICED 2002-03-22 55 Cigarette Retail Dealer License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State