Name: | 139 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1311856 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNIL AHUJA | DOS Process Agent | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
SUNIL AHUJA | Chief Executive Officer | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2014-04-03 | 2025-04-11 | Address | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2014-04-03 | 2025-04-11 | Address | 110 ENTERPRISE AVE SOUTH, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2014-04-03 | Address | 275 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2014-04-03 | Address | 275 HARTZ WAY, SSECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002800 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
201202060898 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
141201006284 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
140403006039 | 2014-04-03 | BIENNIAL STATEMENT | 2012-12-01 |
101231002108 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State