Name: | 823 6TH AVE. REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365353 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 823 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
823 6TH AVE. REALTY INC. | DOS Process Agent | 823 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LUYUM SHEN | Chief Executive Officer | 823 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 823 6TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2023-05-12 | Address | 22 ASPEN DRVIE, 2ND FL, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2011-12-21 | 2017-08-24 | Address | 823 6TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-21 | 2023-05-12 | Address | 823 6TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2011-12-21 | Address | 823 6TH AVE, 1, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2011-12-21 | Address | 823 6TH AVE, 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2011-12-21 | Address | 823 6TH AVE, 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-08 | 2001-06-20 | Address | 823 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-08 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002192 | 2023-05-12 | BIENNIAL STATEMENT | 2023-04-01 |
220701000691 | 2022-07-01 | BIENNIAL STATEMENT | 2021-04-01 |
170824006119 | 2017-08-24 | BIENNIAL STATEMENT | 2017-04-01 |
130806002396 | 2013-08-06 | BIENNIAL STATEMENT | 2013-04-01 |
111221002199 | 2011-12-21 | BIENNIAL STATEMENT | 2011-04-01 |
010620002454 | 2001-06-20 | BIENNIAL STATEMENT | 2001-04-01 |
990408000481 | 1999-04-08 | CERTIFICATE OF INCORPORATION | 1999-04-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State