Search icon

425 THIRD AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 425 THIRD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2000 (25 years ago)
Date of dissolution: 10 Jun 2021
Entity Number: 2495961
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 425 3RD AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-532-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 3RD AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JONG C OH Chief Executive Officer 425 3RD AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2069956-1-DCA Inactive Business 2018-04-23 2019-11-30
1419317-DCA Inactive Business 2012-02-14 2019-12-31
1066147-DCA Inactive Business 2000-11-09 2011-12-31

History

Start date End date Type Value
2004-05-03 2012-05-31 Address 425 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-04-06 2004-05-03 Address 425 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610000220 2021-06-10 CERTIFICATE OF DISSOLUTION 2021-06-10
180404007171 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006853 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006846 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120531003179 2012-05-31 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2804048 OL VIO INVOICED 2018-06-28 250 OL - Other Violation
2804047 CL VIO INVOICED 2018-06-28 175 CL - Consumer Law Violation
2803252 SCALE-01 INVOICED 2018-06-26 40 SCALE TO 33 LBS
2743469 LICENSE INVOICED 2018-02-13 200 Electronic Cigarette Dealer License Fee
2743429 RENEWAL INVOICED 2018-02-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2701794 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2294788 RENEWAL INVOICED 2016-03-08 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2282424 SCALE-01 INVOICED 2016-02-22 80 SCALE TO 33 LBS
2213487 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1615952 RENEWAL INVOICED 2014-03-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-06-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-02-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-11 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 4 4 No data No data

Court Cases

Court Case Summary

Filing Date:
2009-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
425 THIRD AVE. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State