Search icon

4113 8TH AVENUE CORP.

Company Details

Name: 4113 8TH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587127
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 11 ROWE PLACE, NEW HYDE PARK, NY, United States, 11040
Address: 4113 8TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4113 8TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
KUEN CENG Chief Executive Officer 4113 8TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 4113 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2018-12-21 Address 4113 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2005-01-14 2025-03-15 Address 4113 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-12-26 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250315000117 2025-03-15 BIENNIAL STATEMENT 2025-03-15
230125003405 2023-01-25 BIENNIAL STATEMENT 2022-12-01
201204060451 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181221006460 2018-12-21 BIENNIAL STATEMENT 2018-12-01
170726006194 2017-07-26 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State