Name: | NINTH AVENUE EQUITIES CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1952 (73 years ago) |
Entity Number: | 84324 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 215 PARK AVE SOUTH, SUITE 1903, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WUNSCH | Chief Executive Officer | 215 PARK AVE SOUTH, SUITE 1903, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PETER WUNSCH | DOS Process Agent | 215 PARK AVE SOUTH, SUITE 1903, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-16 | 2018-06-01 | Address | C/O A & J SERVICE CO, 902 BROADWAY STE 1603, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2012-09-28 | 2012-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2008-08-14 | 2015-03-16 | Address | C/O A & J SERVICE CO, 902 BROADWAY STE 1603, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-08-14 | 2018-06-01 | Address | C/O A & J SERVICE CO, 902 BROADWAY STE 1603, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-08-14 | 2018-06-01 | Address | C/O A & J SERVICE CO, 902 BROADWAY STE 1603, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060469 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006594 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006641 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
150316006317 | 2015-03-16 | BIENNIAL STATEMENT | 2014-06-01 |
121213000227 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State