Search icon

1413 5TH AVE. INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL A AJLOUNY DOS Process Agent 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148

Chief Executive Officer

Name Role Address
PAUL A AJLOUNY Chief Executive Officer 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148

History

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)

Filings

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