Search icon

791 8TH AVE. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 8TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JI MIN SHIN Chief Executive Officer 791 8TH AVE, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Fine And Fees

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