Search icon

503 6TH AVENUE NY CORP.

Print

Details

Entity Number 4814187

Status Active

Name503 6TH AVENUE NY CORP.

CountyKings

Date of registration 02 Sep 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 207 High Point Drive, Building 100, Victor, NY, United States, 14564

Address ZIP code 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

WILLIAM CALEO

Chief Executive Officer

207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address

503 6TH AVENUE NY CORP.

DOS Process Agent

207 High Point Drive, Building 100, Victor, NY, United States, 14564

History

Start date End date Type Value

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)

2020-06-17

2023-09-01

Address

80 4TH STREET, BROOKLYN, NY, 11231, 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)

2015-09-02

2023-09-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2015-09-02

2020-06-17

Address

138 UNION STREET #1B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts