Name: | 1718 MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2717663 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1718 MADISON AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 1718 MADISON AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1718 MADISON AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIM, IL SOO | Chief Executive Officer | 1718 MADISON AVE, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1847062 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060320002953 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
020111000042 | 2002-01-11 | CERTIFICATE OF INCORPORATION | 2002-01-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
273513 | CNV_SI | INVOICED | 2005-03-09 | 20 | SI - Certificate of Inspection fee (scales) |
42929 | WH VIO | INVOICED | 2004-07-13 | 300 | WH - W&M Hearable Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State