Search icon

164 EAST 8TH STREET CORP.

Company Details

Name: 164 EAST 8TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 17 May 2024
Entity Number: 2766902
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 365 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN COHEN, ESQ. DOS Process Agent 365 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
OCASIO SANTIAGO Chief Executive Officer 365 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2002-05-14 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2024-06-05 Address 357 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000191 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
230203002621 2023-02-03 BIENNIAL STATEMENT 2022-05-01
020514000609 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State