Search icon

817 FIFTH ESTATES, LTD.

Company Details

Name: 817 FIFTH ESTATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1993 (32 years ago)
Entity Number: 1716243
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WEISS CPA PLLC DOS Process Agent 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989

Agent

Name Role Address
GORDON J WEISS Agent 614 CORPORATE WAY, SUITE 3-M, VALLEY COTTAGE, NY, 10989

Chief Executive Officer

Name Role Address
GORDON J WEISS Chief Executive Officer 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2023-07-16 2023-07-16 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-07-16 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2021-04-01 2023-07-16 Address 614 CORPORATE WAY, STE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2011-05-05 2021-04-01 Address C/O SEWARD & KISSEL, 1 BATTERY PARK, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-05-05 2013-04-24 Address 614 CORPORATE WAY, 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230716000259 2023-07-16 BIENNIAL STATEMENT 2023-04-01
210401061500 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060019 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006076 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160112006170 2016-01-12 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State