Search icon

6823-25 FIFTH AVENUE REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM LUI Chief Executive Officer 1250 MAYAPAN RD, LA HABRA HEIGHTS, CA, United States, 90631

DOS Process Agent

Name Role Address
6823-25 FIFTH AVE REALTY CORP. DOS Process Agent 1250 Mayapan Rd, La Habra Heights, CA, United States, 90631

History

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

Filings

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