Search icon

8823 AVENUE L CORP.

Company Details

Name: 8823 AVENUE L CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1974 (51 years ago)
Date of dissolution: 11 May 1998
Entity Number: 345956
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1013 REMSEN AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SANTORO (PRES) Chief Executive Officer 1013 REMSEN AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013 REMSEN AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1974-06-17 1993-01-20 Address 1013 REMSEN AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070326045 2007-03-26 ASSUMED NAME LLC INITIAL FILING 2007-03-26
980511000253 1998-05-11 CERTIFICATE OF DISSOLUTION 1998-05-11
960618002631 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000043001388 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930120002398 1993-01-20 BIENNIAL STATEMENT 1992-06-01
A163337-4 1974-06-17 CERTIFICATE OF INCORPORATION 1974-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State