Name: | 820-4TH AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1978 (47 years ago) |
Date of dissolution: | 26 Dec 2008 |
Entity Number: | 506587 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 820 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | MIRIAM E ROSMAN, 820 4TH AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISSAC STERN | Chief Executive Officer | 820 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-12 | 2008-08-05 | Address | 820 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2008-08-05 | Address | MIRIAM E ROSMAN, 820 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2002-08-12 | Address | 820 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2002-08-12 | Address | 820 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2008-08-05 | Address | 820 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190201008 | 2019-02-01 | ASSUMED NAME LLC INITIAL FILING | 2019-02-01 |
081226000005 | 2008-12-26 | CERTIFICATE OF DISSOLUTION | 2008-12-26 |
080805003278 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060808002150 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040928002512 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State