Search icon

673 FIFTH AVENUE CORPORATION

Company Details

Name: 673 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1979 (46 years ago)
Entity Number: 574990
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 673 FIFTH AVE, NEW YORK, NY, United States, 10022
Address: 673 5TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGSVILLE INVESTMENTS, INC DOS Process Agent 673 5TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10022

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.

History

Start date End date Type Value
2016-01-04 2019-08-02 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)
1997-09-16 2014-02-14 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD., CENTRAL, HKG (Type of address: Chief Executive Officer)
1996-07-24 2019-08-02 Address 673 FIFTH AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-07-24 1997-09-16 Address 2/F KING FOOK BLDG, 30-32 DES VOEUX RD, CENTRAL, HKG (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20191115041 2019-11-15 ASSUMED NAME CORP INITIAL FILING 2019-11-15
190802060876 2019-08-02 BIENNIAL STATEMENT 2019-08-01
160104007663 2016-01-04 BIENNIAL STATEMENT 2015-08-01
140214006218 2014-02-14 BIENNIAL STATEMENT 2013-08-01
110823002593 2011-08-23 BIENNIAL STATEMENT 2011-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State