Search icon

5911 FOURTH AVE. CORP.

Company Details

Name: 5911 FOURTH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628666
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 1530 WEST 5TH ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHI YING LI DOS Process Agent 1530 WEST 5TH ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SHENG KAI LI Chief Executive Officer 1530 WEST 5TH ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 1530 WEST 5TH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-04-20 2023-08-23 Address 1530 WEST 5TH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-04-20 2023-08-23 Address 1530 WEST 5TH ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-04-15 2006-04-20 Address 1233 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2002-04-15 2006-04-20 Address 1530 WEST 5TH ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1992-04-14 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-14 2006-04-20 Address 5911 FOURTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001807 2023-08-23 BIENNIAL STATEMENT 2022-04-01
060420002415 2006-04-20 BIENNIAL STATEMENT 2006-04-01
020415002277 2002-04-15 BIENNIAL STATEMENT 2002-04-01
920414000265 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State