Search icon

MAILBOXES ON FIFTH INC.

Company Details

Name: MAILBOXES ON FIFTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963256
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 172 FIFTH AVE, BROOKLYN, NY, United States, 11217
Principal Address: 169 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 FIFTH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
GEORGE R. DE BOISSIERE Chief Executive Officer 172 FIFTH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1997-10-07 1999-10-26 Address 172 FIFTH AVE, BROOKLYN, NY, 11217, 3504, USA (Type of address: Principal Executive Office)
1995-10-10 1997-10-07 Address 172-174 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002388 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111013002130 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091002002043 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071026002038 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051121002944 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
241904 CNV_SI INVOICED 2000-02-11 40 SI - Certificate of Inspection fee (scales)
365300 CNV_SI INVOICED 1998-10-29 40 SI - Certificate of Inspection fee (scales)
363698 CNV_SI INVOICED 1997-12-31 40 SI - Certificate of Inspection fee (scales)
359967 CNV_SI INVOICED 1997-01-29 40 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State