Search icon

FIFTH AVENUE BLACK BELT CENTER, INC.

Company Details

Name: FIFTH AVENUE BLACK BELT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1990 (34 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 1466311
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 EAST 32ND ST / APT #12E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 32ND ST / APT #12E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAE HWA KWON Chief Executive Officer 200 EAST 32ND ST / APT #12E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-10-02 2012-08-21 Address 200 E 32ND ST APT #12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-02 2012-08-21 Address 200 E 32ND ST APT #12E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-10-02 2012-08-21 Address 200 E 32ND ST APT #12E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-04 2007-10-02 Address 36 W. 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-10-04 2007-10-02 Address 36 W. 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-10-04 2007-10-02 Address 36 W. 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-12 2004-10-04 Address C/O BULLARO BROS INC, 25 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-03-03 2004-10-04 Address C/O BULLARD BROS INC, 25-19 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1999-03-03 2002-11-12 Address C/O B, 25-19 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-03-03 2004-10-04 Address 25-19 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150928000589 2015-09-28 CERTIFICATE OF DISSOLUTION 2015-09-28
140811006546 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120821002039 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100902002150 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080825002244 2008-08-25 BIENNIAL STATEMENT 2008-08-01
071002002525 2007-10-02 BIENNIAL STATEMENT 2006-08-01
041004002024 2004-10-04 BIENNIAL STATEMENT 2004-08-01
021112002508 2002-11-12 BIENNIAL STATEMENT 2002-08-01
990303002424 1999-03-03 BIENNIAL STATEMENT 1998-08-01
900806000384 1990-08-06 CERTIFICATE OF INCORPORATION 1990-08-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State