Name: | 7817 FIFTH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1971 (54 years ago) |
Date of dissolution: | 02 Nov 1999 |
Entity Number: | 311389 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | JOSEPH SUSSILLO, 437 75TH STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH SUSSILLO, 437 75TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOHN CARLSON | Chief Executive Officer | 7004 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-16 | 1993-03-05 | Address | 7817 FIFTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071224008 | 2007-12-24 | ASSUMED NAME CORP INITIAL FILING | 2007-12-24 |
991102000252 | 1999-11-02 | CERTIFICATE OF DISSOLUTION | 1999-11-02 |
000051000030 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930305002988 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
921586-4 | 1971-07-16 | CERTIFICATE OF INCORPORATION | 1971-07-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State