Name: | 1AND8 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2018 (7 years ago) |
Entity Number: | 5348961 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 447 Broadway, 2nd Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
1AND8 INC. | DOS Process Agent | 447 Broadway, 2nd Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARYELLIS BUNN | Chief Executive Officer | 447 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-29 | 2020-11-05 | Address | 32 GANSEVOORT STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601002802 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
201105060953 | 2020-11-05 | BIENNIAL STATEMENT | 2020-05-01 |
180529000544 | 2018-05-29 | APPLICATION OF AUTHORITY | 2018-05-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3118545 | PETROL-22 | INVOICED | 2019-11-22 | 150 | PETROL METER TYPE B |
3118626 | TRUCK-72 | INVOICED | 2019-11-22 | 0 | TANK TRUCK |
346888 | CNV_SI | INVOICED | 2013-03-06 | 150 | SI - Certificate of Inspection fee (scales) |
345183 | CNV_SI | INVOICED | 2013-02-19 | 150 | SI - Certificate of Inspection fee (scales) |
345175 | CNV_SI | INVOICED | 2013-02-13 | 150 | SI - Certificate of Inspection fee (scales) |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State