Name: | 91 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1961 (63 years ago) |
Date of dissolution: | 23 Jul 2001 |
Entity Number: | 143311 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 156 5TH AVENUE, NEW YORK, NY, United States, 10010 |
Principal Address: | 156 5TH AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HADDAD | Chief Executive Officer | 156 5TH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 5TH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-01 | 1993-12-15 | Address | 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1985-03-26 | 1986-04-01 | Address | 91 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1961-12-15 | 1985-03-26 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010723000427 | 2001-07-23 | CERTIFICATE OF DISSOLUTION | 2001-07-23 |
000111002970 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971210002360 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
931215002432 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
921211002197 | 1992-12-11 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State