Search icon

FIFTH AVENUE UNIVERSAL DIAGNOSTIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE UNIVERSAL DIAGNOSTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1987 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1220590
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 92-53 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOURTH AVENUE UNIVERSAL DIAGNOSTIC CORP DOS Process Agent 92-53 4TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PAUL LILIKAKIS FOURTH AVENUE UNIVERSAL DIAGNOSTIC CORP Chief Executive Officer 92-53 4TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1999-01-28 2001-01-05 Address 92-53 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-01-28 2001-01-05 Address 92-53 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-01-28 2001-01-05 Address 92-53 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-01-21 1999-01-28 Address 92-52 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-02-10 1999-01-28 Address 92-52 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1594094 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010105002126 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990128002259 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970407002500 1997-04-07 BIENNIAL STATEMENT 1997-01-01
940121002436 1994-01-21 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State