Name: | DAVE'S FIFTH AVE. STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1960 (65 years ago) |
Entity Number: | 131851 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 263 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO DE VICO | Chief Executive Officer | 263 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROSARIO DE VICO | DOS Process Agent | 263 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2020-09-03 | Address | 263 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1960-09-20 | 1993-05-07 | Address | 265 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060175 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180910006289 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160914006104 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140917006728 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121009002111 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State