Search icon

4110 5TH AVE. CORP.

Company Details

Name: 4110 5TH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268533
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 42 ELLINGTON, STATEN ISLAND, NY, United States, 10304
Principal Address: 42 ELLINGTON ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTHA MITCHELL DOS Process Agent 42 ELLINGTON, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
BERTHA MITCHELL Chief Executive Officer 42 ELLINGTON ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 42 ELLINGTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-07 Address 4110 FIFTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-24 2025-04-07 Address 4110 FIFTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-08-24 2025-04-07 Address 4110 FIFTH AVE, BROOKLKYN, NY, 11232, USA (Type of address: Service of Process)
2000-07-11 2004-08-24 Address 8 PEARCE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-07-11 2004-08-24 Address 8 PEARCE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-07-11 2004-08-24 Address 4110 FIFTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1998-06-11 2000-07-11 Address 4216 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003182 2025-04-07 BIENNIAL STATEMENT 2025-04-07
220407000368 2022-04-07 BIENNIAL STATEMENT 2020-06-01
120614006337 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100802002749 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080612003251 2008-06-12 BIENNIAL STATEMENT 2008-06-01
050606000708 2005-06-06 CERTIFICATE OF AMENDMENT 2005-06-06
040824002486 2004-08-24 BIENNIAL STATEMENT 2004-06-01
000711002768 2000-07-11 BIENNIAL STATEMENT 2000-06-01
980611000531 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State