Name: | 176 8TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2000 (25 years ago) |
Entity Number: | 2499307 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 176 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 646-336-8121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVE ANTONATOS | Chief Executive Officer | 176 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1083827-DCA | Inactive | Business | 2005-01-25 | 2013-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2010-05-28 | Address | 176 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2010-05-28 | Address | 176 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2010-05-28 | Address | 176 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530002385 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100528002052 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
080414002172 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060428002340 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040520002042 | 2004-05-20 | BIENNIAL STATEMENT | 2004-04-01 |
020409002932 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000414000744 | 2000-04-14 | CERTIFICATE OF INCORPORATION | 2000-04-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
487751 | SWC-CON | INVOICED | 2012-03-01 | 12325.0703125 | Sidewalk Consent Fee |
546266 | CNV_PC | INVOICED | 2011-04-15 | 445 | Petition for revocable Consent - SWC Review Fee |
546275 | RENEWAL | INVOICED | 2011-04-15 | 510 | Two-Year License Fee |
487752 | SWC-CON | INVOICED | 2011-02-14 | 12746.6298828125 | Sidewalk Consent Fee |
487753 | SWC-CON | INVOICED | 2010-02-24 | 12435.2099609375 | Sidewalk Consent Fee |
546267 | CNV_PC | INVOICED | 2009-04-02 | 445 | Petition for revocable Consent - SWC Review Fee |
546276 | RENEWAL | INVOICED | 2009-04-02 | 510 | Two-Year License Fee |
487754 | SWC-CON | INVOICED | 2009-02-18 | 12108.2802734375 | Sidewalk Consent Fee |
487755 | SWC-CON | INVOICED | 2008-03-24 | 12166.3603515625 | Sidewalk Consent Fee |
546277 | RENEWAL | INVOICED | 2007-04-24 | 510 | Two-Year License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State