Search icon

234 FIFTH AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 234 FIFTH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1995 (30 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 1950238
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 10 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 1407 Broadway, 40th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH F KAHN Chief Executive Officer 10 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O KENART REALTIES, INC. DOS Process Agent 1407 Broadway, 40th Floor, New York, NY, United States, 10018

History

Start date End date Type Value
2021-08-03 2021-08-03 Address 10 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-01-12 2021-08-03 Address 580 FIFTH AVENUE, SUITE 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-20 2021-08-03 Address 10 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-20 2016-01-12 Address 10 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-08-23 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210803000549 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
210721000728 2021-07-21 BIENNIAL STATEMENT 2021-07-21
160112000479 2016-01-12 CERTIFICATE OF CHANGE 2016-01-12
130819002256 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110815002160 2011-08-15 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State