1113 8TH AVENUE OWNERS CORP.

Name: | 1113 8TH AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1982 (43 years ago) |
Entity Number: | 773581 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 1113 8TH AVE #4R, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY RISER | Chief Executive Officer | 1113 8TH AVE #4R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARY RISER | DOS Process Agent | 1113 8TH AVE #4R, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-12 | 2018-07-02 | Address | 1113 8TH AVE #1R, BROOKLYN, NY, 11215, 4335, USA (Type of address: Service of Process) |
2014-06-12 | 2018-07-02 | Address | 1113 8TH AVE #1R, BROOKLYN, NY, 11215, 4335, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2018-07-02 | Address | 1113 8TH AVE #1R, BROOKLYN, NY, 11215, 4335, USA (Type of address: Principal Executive Office) |
2010-07-06 | 2014-06-12 | Address | 1113 8TH AVE #1L, BROOKLYN, NY, 11215, 4335, USA (Type of address: Principal Executive Office) |
2010-07-06 | 2014-06-12 | Address | 1113 8TH AVE #1L, BROOKLYN, NY, 11215, 4335, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007626 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
160606006157 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140612006010 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120719002760 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100706003223 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State