Search icon

619 9TH AVENUE CORPORATION

Company Details

Name: 619 9TH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007460
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 20 SQUADRON BLVD., SUITE 280, NEW CITY, NY, United States, 10956
Principal Address: 20 SQUADRON BLVD, STE 280, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOWARD BRACHFELD DOS Process Agent 20 SQUADRON BLVD., SUITE 280, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
HOWARD BRACHFELD Chief Executive Officer 20 SQUADRON BLVD., SUITE 280, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-09-08 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2020-10-26 Address 254 S MAIN ST, STE 310, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2013-11-19 2014-03-07 Address 254 S MAIN ST, STE 810, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2013-11-19 2014-03-07 Address 254 S MAIN ST, STE 810, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2013-11-08 2020-10-26 Address 254 SOUTH MAIN STREET, SUITE 310, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-03-04 2013-11-19 Address 610 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-30 2013-11-19 Address 610 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-03-30 2002-03-04 Address 610 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-03-07 2013-11-08 Address 610 9TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-03-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201026060454 2020-10-26 BIENNIAL STATEMENT 2020-03-01
170608006416 2017-06-08 BIENNIAL STATEMENT 2016-03-01
140307007105 2014-03-07 BIENNIAL STATEMENT 2014-03-01
131119002336 2013-11-19 BIENNIAL STATEMENT 2012-03-01
131108000664 2013-11-08 CERTIFICATE OF AMENDMENT 2013-11-08
040329002385 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020304002188 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000425002308 2000-04-25 BIENNIAL STATEMENT 2000-03-01
980330002109 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960307000462 1996-03-07 CERTIFICATE OF INCORPORATION 1996-03-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State