Search icon

561 6TH AVENUE CORPORATION

Company Details

Name: 561 6TH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306165
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 146 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 146 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
561 6TH AVENUE CORPORATION DOS Process Agent 146 7TH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
JOSEPH MICHAEL Agent 146 7TH AVENUE, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
JOSEPH B MICHAEL Chief Executive Officer 146 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 146 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-08-28 2025-04-21 Address 146 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-09-24 2025-04-21 Address 146 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-07-25 2025-04-21 Address 146 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2006-07-11 2008-09-24 Address 146 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000868 2025-04-21 BIENNIAL STATEMENT 2025-04-21
200828060265 2020-08-28 BIENNIAL STATEMENT 2018-10-01
161019006001 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141009006962 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121017002123 2012-10-17 BIENNIAL STATEMENT 2012-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State