Name: | 1413 5TH AVE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1997 (27 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2171870 |
ZIP code: | 95148 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A AJLOUNY | DOS Process Agent | 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148 |
Name | Role | Address |
---|---|---|
PAUL A AJLOUNY | Chief Executive Officer | 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2006-01-23 | Address | 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2006-01-23 | Address | 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2006-01-23 | Address | 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936707 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070904002627 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
060123002577 | 2006-01-23 | BIENNIAL STATEMENT | 2005-08-01 |
030725002876 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010806002585 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
990917002335 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
970815000088 | 1997-08-15 | CERTIFICATE OF INCORPORATION | 1997-08-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State