Name: | TZELL FIFTH AVENUE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2004 (20 years ago) |
Entity Number: | 3142596 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 790 Madison Avenue, RM 502, New York, NY, United States, 10065 |
Principal Address: | 1105 Park Avenue, Apt 4A, New York, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TZELL FIFTH AVENUE, LTD. | DOS Process Agent | 790 Madison Avenue, RM 502, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DOLORES SENIOR SUAREZ | Chief Executive Officer | 1105 PARK AVENUE, APT 4A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 1105 PARK AVENUE, APT 4A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 790 MADISON AVENUE, RM 500, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2024-03-27 | Address | 14 E. 60TH STREET, SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-22 | 2014-08-04 | Name | VIP TOURS INTERNATIONAL, LTD. |
2004-12-28 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-28 | 2013-01-22 | Name | VIP TOURS, LTD. |
2004-12-28 | 2014-08-04 | Address | SUITE 1104, 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003734 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
221021001714 | 2022-10-21 | BIENNIAL STATEMENT | 2020-12-01 |
140804000163 | 2014-08-04 | CERTIFICATE OF AMENDMENT | 2014-08-04 |
130122000081 | 2013-01-22 | CERTIFICATE OF AMENDMENT | 2013-01-22 |
130122000077 | 2013-01-22 | ANNULMENT OF DISSOLUTION | 2013-01-22 |
DP-1968563 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
041228000175 | 2004-12-28 | CERTIFICATE OF INCORPORATION | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5649328000 | 2020-06-29 | 0202 | PPP | 14 East 60th Street Suite 1104, NEW YORK, NY, 10022-0772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1719388604 | 2021-03-13 | 0202 | PPS | 14 E 60th St Ste 1104, New York, NY, 10022-7116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State