Search icon

520 FIFTH COMPANY STORE INC.

Company Details

Name: 520 FIFTH COMPANY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1997 (28 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 2185330
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 16 BLEEKER STREET, MILLBURN, NJ, United States, 07041
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ELIE TAHARI Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-04-04 2024-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-04 2024-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-04 2024-11-25 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-12-02 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-25 2023-04-04 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125001682 2024-11-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-22
230404003897 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
190903060999 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171108006470 2017-11-08 BIENNIAL STATEMENT 2017-09-01
150925006015 2015-09-25 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State