Search icon

484 8TH OPERATING INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
484 8TH OPERTING INC. DOS Process Agent 560 FIFTH AVE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State