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
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 |
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.
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 |
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