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