Name: | FIFTH AVENUE BUILDING PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2004 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3100884 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KRANJAC MANUALI & VISKOVIC, 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARRADO MANUALI, ESQ | DOS Process Agent | C/O KRANJAC MANUALI & VISKOVIC, 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAFFAELE PIACENTE | Chief Executive Officer | C/O KRANJAC MANUALI & VISKOVIC, 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-25 | 2008-09-11 | Address | C/O LAZARE POTTER GIACOVAS &, KRANJAC, 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-08-25 | 2008-09-11 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-08-25 | 2008-09-11 | Address | C/O LPGK, 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-22 | 2006-08-25 | Address | 950 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-09-13 | 2005-07-22 | Address | 122 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2118159 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080911002681 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060825002327 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
050722000314 | 2005-07-22 | CERTIFICATE OF CHANGE | 2005-07-22 |
040913000081 | 2004-09-13 | CERTIFICATE OF INCORPORATION | 2004-09-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State