Name: | 36 AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360508 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3808 UNION ST11D, FLUSHING, NY, United States, 11354 |
Address: | 38-08 UNION ST #11D, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEI LING WONG | Chief Executive Officer | 38-08 UNION ST #11D, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
36 AVENUE INC. | DOS Process Agent | 38-08 UNION ST #11D, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 98 EAST BROADWAY, #309, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 38-08 UNION ST #11D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-02-03 | Address | 98 EAST BROADWAY, #309, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 38-08 UNION ST #11D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-02-03 | Address | 38-08 UNION ST #11D, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-05-02 | 2023-05-02 | Address | 98 EAST BROADWAY, #309, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2025-02-03 | Address | 38-08 UNION ST #11D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-05-02 | Address | 98 EAST BROADWAY, #309, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2021-02-02 | 2023-05-02 | Address | 98 EAST BROADWAY, #309, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006786 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230502003489 | 2023-05-02 | BIENNIAL STATEMENT | 2023-02-01 |
210202061379 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
210126000568 | 2021-01-26 | CERTIFICATE OF AMENDMENT | 2021-01-26 |
191226060147 | 2019-12-26 | BIENNIAL STATEMENT | 2019-02-01 |
150303006623 | 2015-03-03 | BIENNIAL STATEMENT | 2015-02-01 |
130214000471 | 2013-02-14 | CERTIFICATE OF INCORPORATION | 2013-02-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State