Name: | CIRO OF FIFTH AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1591856 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Principal Address: | 6340 NORTH WEST 5TH WAY, FORT LAUDERDALE, FL, United States, 33309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWENTHAL LANDAU | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
DAVID ROSS | Chief Executive Officer | 6340 NORTHWEST 5TH WAY, FORT LAUDERDALE, FL, United States, 33309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1994-02-17 | Address | 6340 NORTH WEST 5TH WAY, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer) |
1992-04-28 | 1993-04-15 | Address | ATTN: PAUL WHITBY, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1991-11-25 | 1992-04-28 | Address | ATT: PAUL G. WHITBY, ESQ., 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1266211 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940505002302 | 1994-05-05 | BIENNIAL STATEMENT | 1993-11-01 |
940217002286 | 1994-02-17 | BIENNIAL STATEMENT | 1993-11-01 |
930415003274 | 1993-04-15 | BIENNIAL STATEMENT | 1992-11-01 |
920428000410 | 1992-04-28 | CERTIFICATE OF CHANGE | 1992-04-28 |
911125000116 | 1991-11-25 | CERTIFICATE OF INCORPORATION | 1991-11-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State