5TH AVE.-22ND ST. CIGARS, INC.

Name: | 5TH AVE.-22ND ST. CIGARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1965 (60 years ago) |
Entity Number: | 191829 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 39 NORTH STREET #4B, NEW YORK, NY, United States, 10013 |
Principal Address: | 39 NORTH STREET @4B, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 NORTH STREET #4B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARK GOLDMAN | Chief Executive Officer | 39 NORTH STREET #4B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-24 | 2005-12-06 | Address | 11-22 WELLING COURT, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2001-09-24 | 2005-12-06 | Address | 11-22 WELLING COURT, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2005-12-06 | Address | 11-22 WELLING COURT, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
1995-01-31 | 2001-09-24 | Address | 39 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-01-31 | 2001-09-24 | Address | 172 5TH AVENUE, NEW YORK, NY, 10010, 5903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150717051 | 2015-07-17 | ASSUMED NAME CORP INITIAL FILING | 2015-07-17 |
051206002817 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030925002299 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
010924002113 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
010516000247 | 2001-05-16 | CERTIFICATE OF CHANGE | 2001-05-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State