Name: | 599 TENTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 3281096 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 599 10TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-239-8020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F396L92DUNS8 | 2022-03-14 | 599 10TH AVE, NEW YORK, NY, 10036, 3008, USA | 23 BEECHWOOD ROAD, HOHOKUS, NJ, 07423, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LANSDOWNE ROAD |
URL | www.LansdowneRoadNYC.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-24 |
Initial Registration Date | 2021-03-14 |
Entity Start Date | 2006-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK E HUGHES |
Role | MR. |
Address | 23 BEECHWOOD ROAD, HO HO KUS, NJ, 07423, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICK E HUGHES |
Role | MR. |
Address | 23 BEECHWOOD ROAD, HO HO KUS, NJ, 07423, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 10TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PATRICK E. HUGHES JR. | Chief Executive Officer | 23 BEECHWOOD RD, HO HO KUS, NJ, United States, 07423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249289-DCA | Inactive | Business | 2007-03-06 | 2011-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2023-07-03 | Address | 23 BEECHWOOD RD, HO HO KUS, NJ, 07423, USA (Type of address: Chief Executive Officer) |
2007-11-30 | 2023-07-03 | Address | 599 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-11-15 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-15 | 2007-11-30 | Address | 443 PARK AVENUE SOUTH STE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004951 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
131129002024 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
120105003309 | 2012-01-05 | BIENNIAL STATEMENT | 2011-11-01 |
091103002386 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071130002989 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051115000420 | 2005-11-15 | CERTIFICATE OF INCORPORATION | 2005-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
832631 | SWC-CON | INVOICED | 2011-02-14 | 6126.35009765625 | Sidewalk Consent Fee |
832632 | SWC-CON | INVOICED | 2010-02-24 | 6366.52001953125 | Sidewalk Consent Fee |
926895 | RENEWAL | INVOICED | 2009-09-17 | 510 | Two-Year License Fee |
832626 | CNV_PC | INVOICED | 2009-09-15 | 445 | Petition for revocable Consent - SWC Review Fee |
832633 | SWC-CON | INVOICED | 2009-02-18 | 3814.97998046875 | Sidewalk Consent Fee |
96139 | LL VIO | INVOICED | 2008-08-26 | 250 | LL - License Violation |
832634 | SWC-CON | INVOICED | 2008-03-24 | 6228.8798828125 | Sidewalk Consent Fee |
83025 | LL VIO | INVOICED | 2007-10-02 | 300 | LL - License Violation |
832635 | SWC-CON | INVOICED | 2007-07-12 | 2361.97998046875 | Sidewalk Consent Fee |
832627 | LICENSE | INVOICED | 2007-03-06 | 510 | Two-Year License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State