Name: | 178 7TH AVENUE SOUTH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1942 (83 years ago) |
Entity Number: | 53687 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 178 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014 |
Principal Address: | VILLAGE VANGUARD, 178 7TH AVE SOUTH, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-255-4037
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DEBORAH GORDON | Chief Executive Officer | 178 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0551482-DCA | Inactive | Business | 2012-08-28 | 2018-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2019-12-20 | Address | 178 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2000-02-15 | Address | 178 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1942-01-15 | 1994-02-14 | Address | 178 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060371 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
191220002001 | 2019-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
180104006205 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
170825006165 | 2017-08-25 | BIENNIAL STATEMENT | 2016-01-01 |
140205002350 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2396789 | RENEWAL | INVOICED | 2016-08-05 | 800 | Cabaret Renewal Fee |
2396790 | ADDROOMREN | INVOICED | 2016-08-05 | 0 | Cabaret Additional Room Renewal Fee |
1774394 | ADDROOMREN | INVOICED | 2014-09-04 | 0 | Cabaret Additional Room Renewal Fee |
1774393 | RENEWAL | INVOICED | 2014-09-04 | 800 | Cabaret Renewal Fee |
1265292 | RENEWAL | INVOICED | 2012-08-28 | 800 | Cabaret Renewal Fee |
1265293 | RENEWAL | INVOICED | 2010-09-02 | 800 | Cabaret Renewal Fee |
1265294 | RENEWAL | INVOICED | 2008-08-04 | 800 | Cabaret Renewal Fee |
1265295 | RENEWAL | INVOICED | 2006-08-07 | 800 | Cabaret Renewal Fee |
1265296 | RENEWAL | INVOICED | 2004-09-10 | 800 | Cabaret Renewal Fee |
1265297 | RENEWAL | INVOICED | 2002-09-04 | 800 | Cabaret Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State