Search icon

582 6TH AVE. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
THOMAS RIZZUTO Chief Executive Officer 161 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

History

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)

Filings

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