Search icon

36 AVENUE INC.

Company Details

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

Chief Executive Officer

Name Role Address
FEI LING WONG Chief Executive Officer 38-08 UNION ST #11D, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
36 AVENUE INC. DOS Process Agent 38-08 UNION ST #11D, FLUSHING, NY, United States, 11354

History

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)

Filings

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