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 Summary

Date:
1979-06-12
Type:
FollowUp
Address:
FIFTH AVENUE & WEST 55 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-04-09
Type:
Complaint
Address:
FIFTH AVE AND WEST 55 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State