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
Name | Role | Address |
---|---|---|
561 6TH AVENUE CORPORATION | DOS Process Agent | 146 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOSEPH MICHAEL | Agent | 146 7TH AVENUE, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
JOSEPH B MICHAEL | Chief Executive Officer | 146 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
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) |
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