Name: | 791 8TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1994 (30 years ago) |
Date of dissolution: | 24 Oct 1997 |
Entity Number: | 1877172 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 791 8TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 791 8TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JI MIN SHIN | Chief Executive Officer | 791 8TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-19 | 1997-01-07 | Address | 791 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971024000058 | 1997-10-24 | CERTIFICATE OF DISSOLUTION | 1997-10-24 |
970107002311 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
941219000507 | 1994-12-19 | CERTIFICATE OF INCORPORATION | 1994-12-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
293910 | CNV_SI | INVOICED | 2007-07-24 | 40 | SI - Certificate of Inspection fee (scales) |
248103 | CNV_SI | INVOICED | 2001-07-05 | 60 | SI - Certificate of Inspection fee (scales) |
362040 | CNV_SI | INVOICED | 1997-09-23 | 60 | SI - Certificate of Inspection fee (scales) |
231588 | WH VIO | INVOICED | 1997-07-10 | 100 | WH - W&M Hearable Violation |
358603 | CNV_SI | INVOICED | 1996-10-15 | 60 | SI - Certificate of Inspection fee (scales) |
226532 | CL VIO | INVOICED | 1995-09-18 | 150 | CL - Consumer Law Violation |
355932 | CNV_SI | INVOICED | 1995-07-24 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State