Search icon

FIFTH AVENUE INC.

Company Details

Name: FIFTH AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 27 Jul 2016
Entity Number: 1990394
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 343 5TH AVE., NEW YORK, NY, United States, 10003
Principal Address: 343 5TH AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-679-1678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENG HONG CHEN Chief Executive Officer 85-48 148TH ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 5TH AVE., NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1044128-DCA Inactive Business 2001-01-04 2004-12-31

History

Start date End date Type Value
1998-03-06 2002-02-11 Address 85-48 148TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160727000940 2016-07-27 CERTIFICATE OF DISSOLUTION 2016-07-27
080414002606 2008-04-14 BIENNIAL STATEMENT 2008-01-01
060217002712 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040607002546 2004-06-07 BIENNIAL STATEMENT 2004-01-01
020211002593 2002-02-11 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69306 PL VIO INVOICED 2006-05-23 500 PL - Padlock Violation
539128 RENEWAL INVOICED 2003-01-22 110 CRD Renewal Fee
1433780 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee
232868 CL VIO INVOICED 1998-09-24 75 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State