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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 FIFTH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
GEORGE R. DE BOISSIERE | Chief Executive Officer | 172 FIFTH AVE, BROOKLYN, NY, United States, 11217 |
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) |
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 |
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