Name: | 416 8TH OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2000 (25 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 2520364 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-10 | 2006-06-16 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2006-06-16 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-02-27 | 2006-06-16 | Address | 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-06-13 | 2001-02-27 | Address | ATTN: JAMES P ROSENZWEIG, 162 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
180612006028 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160606006304 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140610006050 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120606006085 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100707002937 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080703002612 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060616002446 | 2006-06-16 | BIENNIAL STATEMENT | 2006-06-01 |
040709002755 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020610002287 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State