DT FIFTH AVE. CORP.

Name: | DT FIFTH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1997 (28 years ago) |
Entity Number: | 2151883 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | 247 MERRICK RD #101, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREW TRANCHINA | Chief Executive Officer | 247 MERRICK RD #101, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 MERRICK RD #101, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-18 | 2013-10-16 | Address | 40 UNDERHILL BLVD, STE LA, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2005-08-18 | 2013-10-16 | Address | 40 UNDERHILL BLVD, STE LA, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2013-10-16 | Address | 40 UNDERHILL BLVD, STE LA, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2003-07-23 | 2005-08-18 | Address | 1000 SOUTH AVENUE, #103, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2003-07-23 | 2005-08-18 | Address | 1000 SOUTH AVENUE, #103, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605006927 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
151029006042 | 2015-10-29 | BIENNIAL STATEMENT | 2015-06-01 |
131016002153 | 2013-10-16 | BIENNIAL STATEMENT | 2013-06-01 |
090805002697 | 2009-08-05 | BIENNIAL STATEMENT | 2009-06-01 |
070723002798 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State