Search icon

TINO COSMA FIFTH AVENUE, INC.

Company Details

Name: TINO COSMA FIFTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1990 (35 years ago)
Date of dissolution: 26 Apr 2002
Entity Number: 1420157
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 W. 57TH ST., 4TH FL., NEW YORK, NY, United States, 10019
Principal Address: MR. TINO COSMO, 30 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. TINO COSMA DOS Process Agent 30 W. 57TH ST., 4TH FL., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. TINO COSMO Chief Executive Officer 30 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-08-31 1998-02-27 Address ATTENTION: M. DE ZAGON, 805 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-02-05 1993-08-31 Address 101 PARK AVENUE, MONIQUE S DE ZAGON ESQ, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020426000160 2002-04-26 CERTIFICATE OF DISSOLUTION 2002-04-26
000413002383 2000-04-13 BIENNIAL STATEMENT 2000-02-01
980227002131 1998-02-27 BIENNIAL STATEMENT 1998-02-01
940426002674 1994-04-26 BIENNIAL STATEMENT 1994-02-01
930831002051 1993-08-31 BIENNIAL STATEMENT 1993-02-01
C104246-4 1990-02-05 CERTIFICATE OF INCORPORATION 1990-02-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State