Search icon

6401-05 6TH AVENUE REALTY CORP.

Company Details

Name: 6401-05 6TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1986 (38 years ago)
Entity Number: 1134018
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN COSCIA DOS Process Agent 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVENUE, 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7500 WESTSIDE AVENUE, 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2022-02-22 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2024-12-03 Address 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-16 2016-12-01 Address 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2014-12-16 2024-12-03 Address 7500 WESTSIDE AVENUE, 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003618 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220228001285 2022-02-28 BIENNIAL STATEMENT 2022-02-28
161201006185 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006295 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121224002145 2012-12-24 BIENNIAL STATEMENT 2012-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State