Name: | 503 6TH AVENUE NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2015 (10 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 4814187 |
ZIP code: | 14564 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 High Point Drive, Building 100, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CALEO | Chief Executive Officer | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
503 6TH AVENUE NY CORP. | DOS Process Agent | 207 High Point Drive, Building 100, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-01-06 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-01-06 | Address | 207 High Point Drive, Building 100, Victor, NY, 14564, USA (Type of address: Service of Process) |
2023-09-01 | 2025-01-06 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2023-09-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2020-06-17 | 2023-09-01 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000854 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
230901006344 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210916001817 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
200617060450 | 2020-06-17 | BIENNIAL STATEMENT | 2019-09-01 |
150902000334 | 2015-09-02 | CERTIFICATE OF INCORPORATION | 2015-09-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State