Search icon

110 NINTH AVENUE CORP.

Company Details

Name: 110 NINTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (31 years ago)
Entity Number: 1869837
ZIP code: 11201
County: Suffolk
Place of Formation: New York
Address: 138 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE ECONOMAKIS Chief Executive Officer 138 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-02-09 2006-10-24 Address 89-01 118TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1994-11-22 2005-02-09 Address 25 SHANDON COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060125 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181101006782 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007258 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006625 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121119002108 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Court Cases

Court Case Summary

Filing Date:
2016-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ZAYAS
Party Role:
Plaintiff
Party Name:
110 NINTH AVENUE CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State