Search icon

FIFTH 956 CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT, LLC DOS Process Agent 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. Agent 120 BROADWAY, SUIT 948, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
SUSAN CALHOUN Chief Executive Officer 956 FIFTH AVE, NEW YORK, NY, United States, 10075

History

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 956 FIFTH AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State