Name: | ALDO 5TH AVE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2006 (19 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 3445117 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 905 RUE HODGE, Saint-Laurent, Quebec, Canada, H4N 2B3 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO 5TH AVE. INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALDO BENSADOUN | Chief Executive Officer | 905 RUE HODGE, SAINT-LAURENT, QUEBEC, Canada, H4N 2B3 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 905 RUE HODGE, SAINT-LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-04-18 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418003904 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
221201000087 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202060856 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-45352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State