Search icon

1530 EAST 8TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 1530 EAST 8TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1981 (44 years ago)
Entity Number: 704391
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O JOHN B. LOVETT & ASSO.LTD, 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 24000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREY SOGOMONYAN Chief Executive Officer 1530 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ADVANCED MANAGEMENT SERVICES LTD. Agent 26 COURT ST, SUITE 804, BROOKLYN, NY, 11242

DOS Process Agent

Name Role Address
1530 EAST 8TH STREET CORPORATION DOS Process Agent C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2014-10-24 2016-07-29 Address 1530 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-03-22 2014-10-24 Address 1530 EAST 8TH STREET, APT. 2K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-03-22 2014-10-24 Address C/O MET. PACIFIC PROPERTIES, 21-77 33RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2013-03-22 2014-10-24 Address C/O MET. PACIFIC PROPERTIES, 21-77 33RD STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2011-03-04 2013-03-22 Address ADVANCED MANAGEMENT SRVCS LTD, 26 COURT STREET SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801060731 2019-08-01 BIENNIAL STATEMENT 2019-06-01
160729002008 2016-07-29 BIENNIAL STATEMENT 2015-06-01
141024006293 2014-10-24 BIENNIAL STATEMENT 2013-06-01
130322006398 2013-03-22 BIENNIAL STATEMENT 2011-06-01
110304000050 2011-03-04 CERTIFICATE OF CHANGE 2011-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State