Search icon

76 CORP.

Company Details

Name: 76 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2300506
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 76 EAST 13TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-997-9510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 EAST 13TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1003428-DCA Inactive Business 2004-09-17 2006-09-30

Filings

Filing Number Date Filed Type Effective Date
DP-2111245 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980924000247 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
389273 RENEWAL INVOICED 2004-09-17 910 Cabaret Renewal Fee
389272 ADDROOMREN INVOICED 2004-09-17 120 Cabaret Additional Room Renewal Fee
389274 ADDROOMREN INVOICED 2002-09-04 120 Cabaret Additional Room Renewal Fee
389275 RENEWAL INVOICED 2002-09-04 910 Cabaret Renewal Fee
389276 ADDROOMREN INVOICED 2000-08-22 120 Cabaret Additional Room Renewal Fee
389277 RENEWAL INVOICED 2000-08-15 910 Cabaret Renewal Fee
469990 ADDTLROOM INVOICED 2000-01-13 60 Cabaret Additional Room Fee
469991 LICENSE INVOICED 1999-03-29 910 Cabaret License Fee for the primary room/floor

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306044 Copyright 2003-08-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-11
Termination Date 2004-05-28
Date Issue Joined 2003-11-21
Section 0101
Status Terminated

Parties

Name VIRGINIA BEACH,
Role Plaintiff
Name 76 CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State