Search icon

110 FIFTH HOLDINGS INC.

Company Details

Name: 110 FIFTH HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1969 (56 years ago)
Date of dissolution: 12 Feb 2003
Entity Number: 275100
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 110 FIFTH AVE, NEW YORK, NY, United States, 10011
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MCGRATH Chief Executive Officer 110 FIFTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-04-26 1999-06-29 Address 110 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-04-26 1999-06-29 Address 110 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-04-03 1999-05-14 Name JORDAN MCGRATH CASE & PARTNERS INC.
1994-03-14 1999-04-26 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-03-14 1999-04-26 Address JAMES JORDAN, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050120060 2005-01-20 ASSUMED NAME LLC INITIAL FILING 2005-01-20
030212000798 2003-02-12 CERTIFICATE OF DISSOLUTION 2003-02-12
010522002594 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990629002546 1999-06-29 BIENNIAL STATEMENT 1999-04-01
990514000522 1999-05-14 CERTIFICATE OF AMENDMENT 1999-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State