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
Name | Role | Address |
---|---|---|
NICOLA WOLFF | DOS Process Agent | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GIORGIO PICONE | Chief Executive Officer | 56 PINE STREET, APT 16A, NEW YORK, NY, United States, 10005 |
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 |
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