Search icon

136 NINTH AVENUE CORP.

Company Details

Name: 136 NINTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1970 (55 years ago)
Entity Number: 292238
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 67 APPERT TEC., MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURTAGH Chief Executive Officer 67 APPERT TEC, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
JOHN MURTAGH DOS Process Agent 67 APPERT TEC., MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2022-09-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-26 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-26 1993-01-08 Address 136 NINTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110427016 2011-04-27 ASSUMED NAME CORP INITIAL FILING 2011-04-27
000051002469 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930108002270 1993-01-08 BIENNIAL STATEMENT 1992-06-01
842841-4 1970-06-26 CERTIFICATE OF INCORPORATION 1970-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604175 Americans with Disabilities Act - Other 2016-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-05
Termination Date 2016-10-20
Date Issue Joined 2016-07-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 136 NINTH AVENUE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State