Search icon

176 8TH AVE. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVE ANTONATOS Chief Executive Officer 176 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1083827-DCA Inactive Business 2005-01-25 2013-04-15

History

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)

Filings

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

Fine And Fees

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