Name: | FIFTH AVENUE GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1965 (59 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 193369 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 980 FIFTH AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 980 FIFTH AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID FUCHS % DOUGLAS ELLIMAN GIBBONS & IVES | Chief Executive Officer | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-13 | 1993-01-25 | Address | 980 FIFTH AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-902661 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C199381-2 | 1993-05-04 | ASSUMED NAME CORP INITIAL FILING | 1993-05-04 |
930125002911 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
531270-4 | 1965-12-13 | CERTIFICATE OF INCORPORATION | 1965-12-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State