Search icon

34 & 8TH SIGN, INC.

Company Details

Name: 34 & 8TH SIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 2157177
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-02-27 2001-06-25 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-06-22 2001-06-25 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-25 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-22 2001-02-27 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-06-26 1999-06-22 Address DARWIN C. DORNBUSH, ESQ., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190617060276 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170609006054 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150623006108 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130618006065 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110630002871 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090616002193 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070725002778 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050817002023 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030624002177 2003-06-24 BIENNIAL STATEMENT 2003-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State