Search icon

111 PINE AVENUE CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW J WEIL Chief Executive Officer 625 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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