Search icon

FIFTH HOUSING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1961 (64 years ago)
Entity Number: 137603
ZIP code: 11710
County: New York
Place of Formation: New York
Principal Address: 158-11 Harry Van Arsdale JR. Ave., Room 307, FLUSHING, NY, United States, 11365
Address: 2099 BELLMORE AVENUE, Rm 307, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-591-2000

Shares Details

Shares issued 0

Share Par Value 805

Type CAP

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN, ESQS. DOS Process Agent 2099 BELLMORE AVENUE, Rm 307, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GUS SMITH Chief Executive Officer 65-94 162ND ST, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 65-94 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2012-04-09 2024-08-30 Address 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2005-07-07 2012-04-09 Address 65-94 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2005-07-07 2024-08-30 Address 65-94 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2004-11-30 2005-07-07 Address 65-94 162ND ST, FLUSHING, NY, 11365, 2662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830016014 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221221002385 2022-12-21 BIENNIAL STATEMENT 2021-05-01
120409000314 2012-04-09 CERTIFICATE OF CHANGE 2012-04-09
070522002550 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050707002588 2005-07-07 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State