Name: | FIVE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2006 (18 years ago) |
Entity Number: | 3421361 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 660 EAST 183RD STREET, BRONX, NY, United States, 10458 |
Address: | C/O BRUCE COOPER, 499 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSOLATO CICCIU | Agent | 660 EAST 183RD STREET, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
PITTA & GIBBIN, LLP | DOS Process Agent | C/O BRUCE COOPER, 499 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CONSOLATO CICCIU | Chief Executive Officer | 660 EAST 183RD STREET, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2010-08-02 | Address | 17 BATTERY PLACE, SUITE 610, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140627000789 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
121107002161 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
100802002093 | 2010-08-02 | BIENNIAL STATEMENT | 2010-10-01 |
061005001069 | 2006-10-05 | CERTIFICATE OF INCORPORATION | 2006-10-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State