Search icon

700 FIFTH MANAGEMENT CO., INC.

Company Details

Name: 700 FIFTH MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1976 (49 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 393786
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVE, SUITE 1507, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P WOLF DOS Process Agent 711 THIRD AVE, SUITE 1507, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1976-03-09 1980-02-22 Address 405 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150826030 2015-08-26 ASSUMED NAME LLC INITIAL FILING 2015-08-26
DP-641065 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A646060-2 1980-02-22 CERTIFICATE OF AMENDMENT 1980-02-22
A298952-5 1976-03-09 CERTIFICATE OF INCORPORATION 1976-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11767704 0215000 1979-06-12 FIFTH AVENUE & WEST 55 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-12
Case Closed 1984-03-10
11818028 0215000 1979-04-09 FIFTH AVE AND WEST 55 STREET, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1979-05-15
Final Order 1979-06-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-28
Current Penalty 125.0
Initial Penalty 280.0
Contest Date 1979-05-15
Final Order 1979-06-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-04-12
Abatement Due Date 1979-04-28
Contest Date 1979-05-15
Final Order 1979-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-04-12
Abatement Due Date 1979-04-28
Current Penalty 350.0
Initial Penalty 490.0
Contest Date 1979-05-15
Final Order 1979-06-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-04-12
Abatement Due Date 1979-05-13
Nr Instances 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1979-05-29
Abatement Due Date 1979-06-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-04-12
Abatement Due Date 1979-04-28
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State