Search icon

355 7TH AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 355 7TH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2003 (22 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 2941841
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 355 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: SU H. KIM, 355 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-832-5932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SU H. KIM Chief Executive Officer 355 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1158696-DCA Inactive Business 2004-01-13 2014-03-31
1158698-DCA Inactive Business 2004-01-13 2014-12-31

History

Start date End date Type Value
2005-11-01 2007-09-17 Address 355 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-09-17 Address SU H KIM, 355 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-08-12 2007-09-17 Address 355 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120000680 2014-11-20 CERTIFICATE OF DISSOLUTION 2014-11-20
110830002581 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090821002246 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070917002108 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051101003122 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
223156 WH VIO INVOICED 2013-01-25 150 WH - W&M Hearable Violation
343713 CNV_SI INVOICED 2013-01-23 60 SI - Certificate of Inspection fee (scales)
609155 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
339157 CNV_SI INVOICED 2012-06-19 60 SI - Certificate of Inspection fee (scales)
609153 RENEWAL INVOICED 2012-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
609156 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
315144 CNV_SI INVOICED 2010-10-13 20 SI - Certificate of Inspection fee (scales)
609149 RENEWAL INVOICED 2010-01-27 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
111911 LL VIO INVOICED 2009-12-22 200 LL - License Violation
609157 RENEWAL INVOICED 2009-02-25 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State