Name: | 100 ELEVENTH AVENUE # 8A INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4065408 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Broadway, Ste 368, New York, NY, United States, 10004 |
Principal Address: | co CINOTTI LLP, 11 Broadway, Ste 368, New York, NY, United States, 10004 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINOTTI LLP | DOS Process Agent | 11 Broadway, Ste 368, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
VITTORIO MARZOTTO | Chief Executive Officer | C/O CINOTTI LLP, 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | C/O CINOTTI LLP, 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 400 ALTON ROAD, APT. 2002, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 400 ALTON ROAD, APT. 2002, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | C/O CINOTTI LLP, 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001692 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230316002814 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210301061169 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200603000357 | 2020-06-03 | CERTIFICATE OF CHANGE | 2020-06-03 |
190805000649 | 2019-08-05 | CERTIFICATE OF CHANGE | 2019-08-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State