Search icon

CIRO OF FIFTH AVENUE, INC.

Company Details

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

DOS Process Agent

Name Role Address
LOWENTHAL LANDAU DOS Process Agent 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
DAVID ROSS Chief Executive Officer 6340 NORTHWEST 5TH WAY, FORT LAUDERDALE, FL, United States, 33309

History

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)

Filings

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