Search icon

67 8TH AVE. OWNERS INC.

Company Details

Name: 67 8TH AVE. OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (41 years ago)
Entity Number: 954043
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 271 MADISON AVE, #800, NEW YORK, NY, United States, 10016
Address: 271 MADISON AVE #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC DOS Process Agent 271 MADISON AVE #800, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TOM STASKOWSKY Chief Executive Officer 67 EIGHTH AVENUE, #10, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2018-11-02 2020-11-02 Address 271 MADISON AVE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-18 2018-11-02 Address 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-26 2011-11-18 Address C/O AMBAC, 1 STATE ST PLAZA 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-10-28 2006-10-26 Address 2 HARATIO ST, STE 8R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1992-12-16 2002-10-28 Address 121 MADISON AVE., SUITE 6K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062236 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006520 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006910 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006899 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130523000091 2013-05-23 CERTIFICATE OF AMENDMENT 2013-05-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State