Name: | 111 PINE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 15 Jun 2012 |
Entity Number: | 3131488 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 625 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW J WEIL | Chief Executive Officer | 625 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2010-12-01 | Address | 625 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2008-06-25 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120615000097 | 2012-06-15 | CERTIFICATE OF DISSOLUTION | 2012-06-15 |
101201002074 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
090217002443 | 2009-02-17 | BIENNIAL STATEMENT | 2008-11-01 |
080625000132 | 2008-06-25 | CERTIFICATE OF CHANGE | 2008-06-25 |
041122001177 | 2004-11-22 | CERTIFICATE OF INCORPORATION | 2004-11-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State