Search icon

539 5TH AVE. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 539 5TH AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069672
ZIP code: 07650
County: Kings
Place of Formation: New York
Address: 452B 6TH STREET, PALISADES PARK, NJ, United States, 07650
Principal Address: 539 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEE BOK KIM Chief Executive Officer 452B 6TH STREET, PALISADES PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
539 5TH AVE. REALTY CORP. DOS Process Agent 452B 6TH STREET, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
2018-09-04 2020-09-01 Address 452B 6TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
2006-09-13 2016-09-08 Address 539 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-09-13 2018-09-04 Address 539 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1998-09-02 2006-09-13 Address 539 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-09-02 2006-09-13 Address 539 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060788 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007163 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006193 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120918006296 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100917002198 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State