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
Name | Role | Address |
---|---|---|
LAWRENCE P WOLF | DOS Process Agent | 711 THIRD AVE, SUITE 1507, NEW YORK, NY, United States, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11767704 | 0215000 | 1979-06-12 | FIFTH AVENUE & WEST 55 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11818028 | 0215000 | 1979-04-09 | FIFTH AVE AND WEST 55 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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