Search icon

400 FIFTH PROPERTIES, INC.

Company Details

Name: 400 FIFTH PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (14 years ago)
Entity Number: 4003428
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005
Principal Address: 56 PINE STREET, APT 16A, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLA WOLFF DOS Process Agent 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GIORGIO PICONE Chief Executive Officer 56 PINE STREET, APT 16A, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 56 PINE STREET, APT 16A, NEW YORK, NY, 10005, 2401, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 56 PINE STREET, APT 16A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-10-15 Address 56 PINE STREET, APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-03 2024-10-15 Address 56 PINE STREET, APT 16A, NEW YORK, NY, 10005, 2401, USA (Type of address: Chief Executive Officer)
2012-10-16 2016-10-03 Address REINHARDT LLP, 441 WALL ST 10TH FL, NEW YORK, NY, 10005, 2401, USA (Type of address: Chief Executive Officer)
2012-10-16 2016-10-03 Address 44 WALL ST, 10TH FL, NEW YORK, NY, 10005, 2401, USA (Type of address: Principal Executive Office)
2010-10-05 2016-10-03 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-05 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015002474 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221024002368 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201005060773 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181030006084 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161003007110 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006995 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016002136 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101005000420 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State