Search icon

677 FIFTH AVENUE CORPORATION

Company Details

Name: 677 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1978 (47 years ago)
Entity Number: 464042
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 673 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10022
Principal Address: 673 FIFTH AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C.W. YOUNG Chief Executive Officer 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
KINGSVILLE INVESTMENTS, INC DOS Process Agent 673 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300YCESNMLEI0WP77

Registration Details:

Initial Registration Date:
2015-07-30
Next Renewal Date:
2023-03-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-04-09 2020-01-06 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, HKG (Type of address: Chief Executive Officer)
2016-01-04 2018-04-09 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, HKG (Type of address: Chief Executive Officer)
2014-02-14 2016-01-04 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, HKG (Type of address: Chief Executive Officer)
1996-07-24 2014-02-14 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, HKG (Type of address: Chief Executive Officer)
1996-04-22 1996-07-24 Address 673 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061128 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180409006335 2018-04-09 BIENNIAL STATEMENT 2018-01-01
160104007653 2016-01-04 BIENNIAL STATEMENT 2016-01-01
20140602024 2014-06-02 ASSUMED NAME CORP INITIAL FILING 2014-06-02
140214006214 2014-02-14 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State