Name: | 535 8TH AVENUE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2009 (16 years ago) |
Entity Number: | 3851690 |
ZIP code: | 11746 |
County: | New York |
Place of Formation: | New York |
Address: | 4 Mapleridge Ct, Dix Hills, NY, United States, 11746 |
Contact Details
Phone +1 510-364-7332
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
535 8TH AVENUE CORP | DOS Process Agent | 4 Mapleridge Ct, Dix Hills, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JAGMOHAN RAJPAL | Chief Executive Officer | 535 8TH AVENUE, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
628578 | No data | Retail grocery store | No data | No data | No data | 535 8TH AVE, NEW YORK, NY, 10018 | No data |
0081-22-131266 | No data | Alcohol sale | 2022-07-28 | 2022-07-28 | 2025-09-30 | 535 8TH AVE, NORTH SIDE, NEW YORK, New York, 10018 | Grocery Store |
2074840-1-DCA | Active | Business | 2018-06-29 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-01 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-01 | 2024-10-22 | Address | 535 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004581 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
120302000196 | 2012-03-02 | ANNULMENT OF DISSOLUTION | 2012-03-02 |
DP-2077927 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091109000569 | 2009-11-09 | CERTIFICATE OF AMENDMENT | 2009-11-09 |
090901000879 | 2009-09-01 | CERTIFICATE OF INCORPORATION | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3384532 | RENEWAL | INVOICED | 2021-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3370945 | RENEWAL | INVOICED | 2021-09-17 | 200 | Electronic Cigarette Dealer Renewal |
3116678 | RENEWAL | INVOICED | 2019-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3100598 | RENEWAL | INVOICED | 2019-10-07 | 200 | Electronic Cigarette Dealer Renewal |
2774854 | LICENSE | INVOICED | 2018-04-11 | 200 | Electronic Cigarette Dealer License Fee |
2706640 | RENEWAL | INVOICED | 2017-12-07 | 110 | Cigarette Retail Dealer Renewal Fee |
2213246 | RENEWAL | INVOICED | 2015-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
1542261 | RENEWAL | INVOICED | 2013-12-23 | 110 | Cigarette Retail Dealer Renewal Fee |
194285 | SS VIO | INVOICED | 2013-01-02 | 50 | SS - State Surcharge (Tobacco) |
194286 | TS VIO | INVOICED | 2013-01-02 | 200 | TS - State Fines (Tobacco) |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State