Name: | 6823-25 FIFTH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1993 (32 years ago) |
Entity Number: | 1701552 |
ZIP code: | 90631 |
County: | Kings |
Place of Formation: | New York |
Address: | 1250 Mayapan Rd, La Habra Heights, CA, United States, 90631 |
Principal Address: | 1250 Mayapan Rd, La Habra Heights, CA, United States, 90361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LUI | Chief Executive Officer | 1250 MAYAPAN RD, LA HABRA HEIGHTS, CA, United States, 90631 |
Name | Role | Address |
---|---|---|
6823-25 FIFTH AVE REALTY CORP. | DOS Process Agent | 1250 Mayapan Rd, La Habra Heights, CA, United States, 90631 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 10231 PIMLICO DR, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 1250 MAYAPAN RD, LA HABRA HEIGHTS, CA, 90631, USA (Type of address: Chief Executive Officer) |
2014-04-28 | 2024-10-07 | Address | 10231 PIMLICO DR, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2014-04-28 | 2024-10-07 | Address | 10231 PIMLICO DR, CYPRESS, CA, 90630, USA (Type of address: Service of Process) |
1993-02-09 | 2014-04-28 | Address | 5811 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1993-02-09 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004891 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
190813002003 | 2019-08-13 | BIENNIAL STATEMENT | 2019-02-01 |
140428002238 | 2014-04-28 | BIENNIAL STATEMENT | 2013-02-01 |
930209000525 | 1993-02-09 | CERTIFICATE OF INCORPORATION | 1993-02-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State