Search icon

DT FIFTH AVE. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DREW TRANCHINA Chief Executive Officer 247 MERRICK RD #101, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 MERRICK RD #101, LYNBROOK, NY, United States, 11563

History

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)
2003-07-23 2005-08-18 Address 1000 SOUTH AVENUE, #103, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-10-26 2003-07-23 Address 1000 SOUTH AVE, LL6, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-10-26 2003-07-23 Address 1000 SOUTH AVE, LL6, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2001-10-26 2003-07-23 Address 1000 SOUTH AVE, LL6, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-06-10 2001-10-26 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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
050818002309 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030723002379 2003-07-23 BIENNIAL STATEMENT 2003-06-01
011026002313 2001-10-26 BIENNIAL STATEMENT 2001-06-01
971202000238 1997-12-02 CERTIFICATE OF AMENDMENT 1997-12-02
970610000763 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3011365004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DT FIFTH AVE. CORP.
Recipient Name Raw DT FIFTH AVE. CORP.
Recipient Address 40 UNDERRHILL BLVD SUITE LN, SYOSSET, NASSAU, NEW YORK, 11791-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State