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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 TENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TERRY REILLY | Chief Executive Officer | 413 10TH AVE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1104376-DCA | Inactive | Business | 2002-03-22 | 2006-12-31 |
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) |
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 |
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