Name: | 582 6TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1997 (28 years ago) |
Date of dissolution: | 16 Oct 2007 |
Entity Number: | 2153007 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 161 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THOMAS RIZZUTO | Chief Executive Officer | 161 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-13 | 2000-01-26 | Address | 582 SIXTH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071016000193 | 2007-10-16 | CERTIFICATE OF DISSOLUTION | 2007-10-16 |
030701002117 | 2003-07-01 | BIENNIAL STATEMENT | 2003-06-01 |
020412002769 | 2002-04-12 | BIENNIAL STATEMENT | 2001-06-01 |
000126002016 | 2000-01-26 | BIENNIAL STATEMENT | 1999-06-01 |
970613000407 | 1997-06-13 | CERTIFICATE OF INCORPORATION | 1997-06-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State