Search icon

FIFTH AVENUE PRODUCTIONS, INC.

Company Details

Name: FIFTH AVENUE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1987 (37 years ago)
Date of dissolution: 14 Aug 2009
Entity Number: 1198548
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 EAST 60TH ST, STE 502, NEW YORK, NY, United States, 10022
Principal Address: KAREN WALTER GOODWIN, 226 WEST 47TH ST., 8TH FL., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S JEAN WARD DOS Process Agent 14 EAST 60TH ST, STE 502, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KAREN WALTER GOODWIN Chief Executive Officer 226 WEST 47TH ST, 8TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-01-07 1998-01-05 Address 226 WEST 47TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-01-07 1998-01-05 Address KAREN WALTER GOODWIN, 226 WEST 47TH STREET 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-01-07 1998-01-05 Address C/O LEAVY ROSENSWEIG & HYMAN, 11 EAST 44TH STREET 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-12-07 1994-01-07 Address HYMAN, 11 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814000316 2009-08-14 CERTIFICATE OF DISSOLUTION 2009-08-14
980105002236 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940107002142 1994-01-07 BIENNIAL STATEMENT 1993-12-01
B575613-2 1987-12-07 CERTIFICATE OF INCORPORATION 1987-12-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State