Search icon

691 VIDEO CENTER CORP.

Print

Details

Entity Number 888756

Status Inactive

Name691 VIDEO CENTER CORP.

CountyNew York

Date of registration 23 Nov 1984 (40 years ago)

Date of dissolution 27 May 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 691 EIGHT AVE, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANDREW COHEN

Chief Executive Officer

691 EIGHT AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

691 EIGHT AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

1984-11-23

1992-11-30

Address

303 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110527000447

2011-05-27

CERTIFICATE OF DISSOLUTION

2011-05-27

061025002284

2006-10-25

BIENNIAL STATEMENT

2006-11-01

041231002876

2004-12-31

BIENNIAL STATEMENT

2004-11-01

001110002551

2000-11-10

BIENNIAL STATEMENT

2000-11-01

981030002066

1998-10-30

BIENNIAL STATEMENT

1998-11-01

961127002003

1996-11-27

BIENNIAL STATEMENT

1996-11-01

931117002651

1993-11-17

BIENNIAL STATEMENT

1993-11-01

921130002568

1992-11-30

BIENNIAL STATEMENT

1992-11-01

B164045-2

1984-11-23

CERTIFICATE OF INCORPORATION

1984-11-23

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts