Name: | FIVE POINTS SERVICES OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537470 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 445 WEST 23RD STREET, SUITE 9C, NEW YORK, NY, United States, 10011 |
Principal Address: | 445 W 23RD STREET, SUITE 9C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE POINTS SERVICES OF NY INC. | DOS Process Agent | 445 WEST 23RD STREET, SUITE 9C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERESA BOYD | Chief Executive Officer | 445 W 23RD STREET, SUITE 9C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-04 | 2013-06-07 | Address | 445 W 23RD STREET, 9C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2013-06-07 | Address | 445 W 23RD STREET, 9C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-06-04 | 2013-06-07 | Address | 445 WEST 23RD STREET SUITE 9C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-28 | 2009-06-04 | Address | 445 WEST 23RD STREET SUITE 9C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062858 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150604006533 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130607006267 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110616003301 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090604002615 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070628000585 | 2007-06-28 | CERTIFICATE OF INCORPORATION | 2007-06-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State