Search icon

SIXTH AVENUE ELECTRONICS CITY, INC.

Company Details

Name: SIXTH AVENUE ELECTRONICS CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1984 (41 years ago)
Entity Number: 887412
ZIP code: 07081
County: New York
Place of Formation: New York
Address: 22 ROUTE 22 WEST, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURAT TEMIZ Chief Executive Officer 22 ROUTE 22 WEST, SPRINGFIELD, NJ, United States, 07081

DOS Process Agent

Name Role Address
MURAT TEMIZ DOS Process Agent 22 ROUTE 22 WEST, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
1993-04-13 2003-10-21 Address 22 ROUTE 22 WEST, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
1993-04-13 2004-02-26 Address 22 ROUTE 22 WEST, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
1993-04-13 2004-02-26 Address 22 ROUTE 22 WEST, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)
1990-12-12 1991-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-12 1990-12-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100212002135 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080124003263 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060308002491 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040226002234 2004-02-26 BIENNIAL STATEMENT 2004-01-01
031021002604 2003-10-21 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1007667 CNV_TFEE INVOICED 2010-02-16 5.5 WT and WH - Transaction Fee
1007666 LICENSE INVOICED 2010-02-16 75 Home Improvement Contractor License Fee
1007665 TRUSTFUNDHIC INVOICED 2010-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State