Search icon

825 SEVENTH AVENUE HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 825 SEVENTH AVENUE HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 2034645
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 888 Seventh Avenue, 44th Floor, New York, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
825 SEVENTH AVENUE HOLDING CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-09-14 2022-09-14 Address 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-14 2022-09-14 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2020-05-13 2022-09-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-03 2020-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914000434 2022-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-13
220610002762 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200513060531 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-24111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503007128 2018-05-03 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State