5TH AND 57TH FINE ARTS CORPORATION

Name: | 5TH AND 57TH FINE ARTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1995 (30 years ago) |
Entity Number: | 1950250 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 535 WEST 22ND ST, 2ND FLR, NEW YORK, NY, United States, 10011 |
Principal Address: | 535 WEST 22ND ST, 2ND FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DC MOORE GALLERY | DOS Process Agent | 535 WEST 22ND ST, 2ND FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIDGET MOORE | Chief Executive Officer | C/O DC MOORE GALLERY, 535 WEST 22ND ST / 2ND FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-29 | 2013-08-06 | Address | 535 WEST 22ND ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-08-29 | 2013-08-06 | Address | C/O DEMOORE GALLERY, 535 WEST 22ND ST / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2011-08-29 | Address | 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2011-08-29 | Address | 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Service of Process) |
1999-08-26 | 2011-08-29 | Address | C/O DC MOORE GALLERY, 724 FIFTH AVE, 8TH FL, NEW YORK, NY, 10019, 4106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801006426 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006318 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806007311 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110829002127 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090804002533 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State