484 8TH OPERATING INC.

Name: | 484 8TH OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 966306 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
484 8TH OPERTING INC. | DOS Process Agent | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-04 | 2015-01-07 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2013-01-04 | 2015-01-07 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
2011-06-10 | 2013-01-04 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-06-10 | 2013-01-04 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2015-01-07 | Address | 560 FIFTH AVENUE THIRD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
190108060226 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170109006882 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150107006406 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130104006068 | 2013-01-04 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State