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
Name | Role | Address |
---|---|---|
JOSEPH SANTORO (PRES) | Chief Executive Officer | 1013 REMSEN AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1013 REMSEN AVE, BROOKLYN, NY, United States, 11236 |
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) |
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