Search icon

BDC 5TH, INC.

Company Details

Name: BDC 5TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 3206230
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O KINGSVILLE INVESTMENTS INC, 673 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 673 FIFTH AVE FLR 6, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOE LING Chief Executive Officer 673 FIFTH AVE FLR 6, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BDC 5TH, INC. DOS Process Agent C/O KINGSVILLE INVESTMENTS INC, 673 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 673 FIFTH AVE FLR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-05-29 2023-03-21 Address 673 FIFTH AVE FLR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-05-18 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2005-05-18 2023-03-21 Address C/O KINGSVILLE INVESTMENTS INC, 673 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321003674 2022-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-03
211012002222 2021-10-12 BIENNIAL STATEMENT 2021-10-12
130524002556 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110603002538 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508002435 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070529002694 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050518000003 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State