Name: | FIFTH AVENUE APPLIANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2004 (21 years ago) |
Entity Number: | 3008246 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 435 WHITE PLAINS ROAD, EASCHESTER, NY, United States, 10709 |
Principal Address: | 435 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 WHITE PLAINS ROAD, EASCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
CHRISTINA MUCCI | Chief Executive Officer | 435 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2019-11-06 | Address | 435 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2006-03-06 | 2019-11-06 | Address | 435 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-03 | 2019-11-06 | Address | 435 WHITE PLAINS ROAD, EASCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106002048 | 2019-11-06 | BIENNIAL STATEMENT | 2018-02-01 |
190813000061 | 2019-08-13 | ANNULMENT OF DISSOLUTION | 2019-08-13 |
DP-1975897 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100304002568 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
060306003120 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State