Search icon

823 6TH AVE. REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
823 6TH AVE. REALTY INC. DOS Process Agent 823 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LUYUM SHEN Chief Executive Officer 823 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

History

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

Filings

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