Name: | FIFTH 956 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1956 (69 years ago) |
Entity Number: | 101713 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
SUSAN CALHOUN | Chief Executive Officer | 956 FIFTH AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | Agent | 120 BROADWAY, SUIT 948, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT, LLC | DOS Process Agent | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 956 FIFTH AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 1 |
2021-08-20 | 2022-02-17 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 1 |
2017-12-22 | 2025-01-02 | Address | 120 BROADWAY, SUIT 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
2014-06-16 | 2025-01-02 | Address | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-06-16 | 2025-01-02 | Address | 956 FIFTH AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2014-06-16 | Address | 770 LEXINGTON AVE, 7TH FLR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-03-20 | 2010-02-25 | Address | 820 2ND AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2008-03-20 | Address | 5 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2014-06-16 | Address | 956 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003433 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
211104001712 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
171222000301 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
140616002092 | 2014-06-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002914 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100225002115 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080320002985 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
021218002100 | 2002-12-18 | BIENNIAL STATEMENT | 2002-02-01 |
931021002069 | 1993-10-21 | BIENNIAL STATEMENT | 1992-02-01 |
930915002138 | 1993-09-15 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State