Search icon

732 EIGHTH AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 732 EIGHTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176483
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 732 8TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 732 8TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 732 8TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0370-24-134868 Alcohol sale 2024-11-02 2024-11-02 2024-12-31 732 8TH AVENUE, NEW YORK, New York, 10036 Food & Beverage Business
0340-22-107094 Alcohol sale 2022-12-06 2022-12-06 2024-12-31 732 8TH AVENUE, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-10-15 2024-05-17 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-15 2024-05-17 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-02-15 2001-10-15 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-02-15 2001-10-15 Address 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517001275 2024-05-17 BIENNIAL STATEMENT 2024-05-17
191004060393 2019-10-04 BIENNIAL STATEMENT 2019-09-01
170926006113 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150903006947 2015-09-03 BIENNIAL STATEMENT 2015-09-01
140305006083 2014-03-05 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State