Name: | 8TH AVENUE EXPANSION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2988754 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KEVIN LUNNEY, 741 8TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KEVIN LUNNEY, 741 8TH AVE, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1790239 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
031215000449 | 2003-12-15 | CERTIFICATE OF INCORPORATION | 2003-12-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
34645 | PL VIO | INVOICED | 2004-06-28 | 80 | PL - Padlock Violation |
608876 | LICENSE | INVOICED | 2004-02-12 | 510 | Two-Year License Fee |
608878 | CNV_FS | INVOICED | 2004-02-11 | 1500 | Comptroller's Office security fee - sidewalk cafT |
608879 | PLANREVIEW | INVOICED | 2004-02-11 | 310 | Plan Review Fee |
608877 | CNV_PC | INVOICED | 2004-02-11 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State