FIFTH HOUSING COMPANY, INC.

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
Name | Role | Address |
---|---|---|
BAKER GREENSPAN & BERNSTEIN, ESQS. | DOS Process Agent | 2099 BELLMORE AVENUE, Rm 307, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
GUS SMITH | Chief Executive Officer | 65-94 162ND ST, FLUSHING, NY, United States, 11365 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State