Search icon

629 SECOND AVENUE CORP.

Company Details

Name: 629 SECOND AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2004 (21 years ago)
Date of dissolution: 06 Jul 2015
Entity Number: 3080198
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 629 2ND AVE, NEW YORK, NY, United States, 10016
Principal Address: 203 ALDERSHOT LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 2ND AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEFANO TROIA Chief Executive Officer 629 2ND AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-07-17 2010-03-10 Address 203 ALDERSHOT LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-07-20 2010-03-10 Address 8714 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150706000178 2015-07-06 CERTIFICATE OF DISSOLUTION 2015-07-06
100831003177 2010-08-31 BIENNIAL STATEMENT 2010-07-01
100310002068 2010-03-10 BIENNIAL STATEMENT 2008-07-01
060717002245 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040720000516 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State