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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
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) |
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