1650 FIFTH AVENUE CORP.

Name: | 1650 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1721089 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 ANDREA DRIVE, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN WALLACE | Chief Executive Officer | 7 ANDREA DRIVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MARTIN R. WALLACE, ESQ. | DOS Process Agent | 7 ANDREA DRIVE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2021-04-02 | Address | 7 ANDREA DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2009-04-29 | 2017-04-04 | Address | 90 SOUTHSTAR DRIVE, FORT PIERCE, FL, 34949, 9111, USA (Type of address: Service of Process) |
2001-04-23 | 2011-05-02 | Address | 600 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2009-04-29 | Address | 600 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2001-04-23 | 2011-05-02 | Address | 600 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060121 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190417060101 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170404006987 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150515006137 | 2015-05-15 | BIENNIAL STATEMENT | 2015-04-01 |
130515002577 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State