Search icon

FIFTH COLUMBIA DEVELOPMENT CORP.

Company Details

Name: FIFTH COLUMBIA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1989 (36 years ago)
Date of dissolution: 07 Jun 2005
Entity Number: 1378315
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 327 HICKS STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W HILLES Chief Executive Officer 327 HICKS STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 HICKS STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-04-14 1997-08-13 Address 327 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-08-13 Address 327 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1989-08-21 1997-08-13 Address 327 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607000289 2005-06-07 CERTIFICATE OF DISSOLUTION 2005-06-07
030804002279 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010814002214 2001-08-14 BIENNIAL STATEMENT 2001-08-01
991015002295 1999-10-15 BIENNIAL STATEMENT 1999-08-01
970813002534 1997-08-13 BIENNIAL STATEMENT 1997-08-01
000053003245 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930414003135 1993-04-14 BIENNIAL STATEMENT 1992-08-01
C046550-4 1989-08-21 CERTIFICATE OF INCORPORATION 1989-08-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State