Search icon

238-240 7TH AVE. CORP.

Company Details

Name: 238-240 7TH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1973 (52 years ago)
Entity Number: 234136
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVE, STE 806, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
238-240 7TH AVE. CORP. DOS Process Agent 420 MADISON AVE, STE 806, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHUN KA LUK Chief Executive Officer 420 MADISON AVENUE, SUITE 806, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 420 MADISON AVENUE, SUITE 806, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 420 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-23 2024-01-03 Address 420 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-08-23 Address 136 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2011-12-12 2016-11-17 Address 136 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11508, USA (Type of address: Principal Executive Office)
2011-12-12 2018-08-23 Address 136 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003615 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221208002043 2022-12-08 BIENNIAL STATEMENT 2021-09-01
190903060652 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180823006008 2018-08-23 BIENNIAL STATEMENT 2017-09-01
161117006075 2016-11-17 BIENNIAL STATEMENT 2015-09-01
130924002388 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111212002297 2011-12-12 BIENNIAL STATEMENT 2011-09-01
001107000539 2000-11-07 CERTIFICATE OF CHANGE 2000-11-07
C241910-2 1996-12-09 ASSUMED NAME CORP INITIAL FILING 1996-12-09
A100828-4 1973-09-14 CERTIFICATE OF INCORPORATION 1973-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803203 Americans with Disabilities Act - Other 2018-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-12
Termination Date 2018-08-23
Date Issue Joined 2018-07-15
Section 1331
Sub Section CV
Status Terminated

Parties

Name 238-240 7TH AVE. CORP.
Role Defendant
Name MERCER
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State