Name: | FIFTH AVENUE RESEARCH & ADVISORY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2073821 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 551 FIFTH AVE STE 423, NEW YORK, NY, United States, 10017 |
Principal Address: | 551 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 FIFTH AVE STE 423, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARY B. WOLFF, P.C. | Agent | 747 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
OLEG BETRATCHENKO | Chief Executive Officer | 551 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-10 | 2008-12-17 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127647 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
081217000358 | 2008-12-17 | CERTIFICATE OF CHANGE | 2008-12-17 |
030612002691 | 2003-06-12 | BIENNIAL STATEMENT | 2002-10-01 |
961010000188 | 1996-10-10 | APPLICATION OF AUTHORITY | 1996-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State