Search icon

599 TENTH AVENUE CORP.

Company Details

Name: 599 TENTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2005 (20 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 10TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PATRICK E. HUGHES JR. Chief Executive Officer 23 BEECHWOOD RD, HO HO KUS, NJ, United States, 07423

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F396L92DUNS8
CAGE Code:
8WVR5
UEI Expiration Date:
2022-03-14

Business Information

Doing Business As:
LANSDOWNE ROAD
Activation Date:
2021-03-24
Initial Registration Date:
2021-03-14

Licenses

Number Status Type Date End date
1249289-DCA Inactive Business 2007-03-06 2011-09-15

History

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)

Filings

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

Fine And Fees

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: 29 Mar 2025

Sources: New York Secretary of State