Name: | AARON'S FIFTH AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1967 (58 years ago) |
Entity Number: | 208321 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 627 5TH AVE., BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD P MANKIN | Chief Executive Officer | 627 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
HOWARD P. MANKIN | DOS Process Agent | 627 5TH AVE., BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-14 | 2005-04-15 | Address | 627 5TH AVE., BROOKLYN, NY, 11215, 5434, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2003-03-14 | Address | 627 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2003-03-14 | Address | DAVID MANKIN, 627 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2003-03-14 | Address | DAVID MANKIN, 627 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1992-03-26 | 1993-05-13 | Address | 627 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050415002384 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030314002517 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010425002412 | 2001-04-25 | BIENNIAL STATEMENT | 2001-03-01 |
C299376-2 | 2001-02-26 | ASSUMED NAME CORP INITIAL FILING | 2001-02-26 |
990423002501 | 1999-04-23 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State