Name: | FIVE FIVE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1974 (51 years ago) |
Entity Number: | 354941 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011 |
Address: | 107 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LERNER | Chief Executive Officer | 107 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM LERNER | DOS Process Agent | 107 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2006-10-25 | Address | 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2006-10-25 | Address | 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1974-10-29 | 1995-07-18 | Address | 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181012006314 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
161003006756 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150210006119 | 2015-02-10 | BIENNIAL STATEMENT | 2014-10-01 |
101110002756 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
20070112034 | 2007-01-12 | ASSUMED NAME CORP INITIAL FILING | 2007-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State