Search icon

FIFTH AND FIFTY-FIFTH HOLDINGS, INC.

Company Details

Name: FIFTH AND FIFTY-FIFTH HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525488
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 7812 palm parkway, ORLANDO, FL, United States, 32836
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN E MILLER Chief Executive Officer 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 6649 WESTWOOD BLVD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201035499 2023-11-30 AMENDMENT TO BIENNIAL STATEMENT 2023-11-30
230623000044 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210630000427 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190628060002 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170607006115 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State