Search icon

5 FIFTEEN ADVERTISING SOLUTIONS

Company Details

Name: 5 FIFTEEN ADVERTISING SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2011 (14 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 4128159
ZIP code: 08857
County: New York
Place of Formation: Delaware
Foreign Legal Name: 5 FIFTEEN INC.
Fictitious Name: 5 FIFTEEN ADVERTISING SOLUTIONS
Principal Address: 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, United States, 08901
Address: 68 madison ave, OLD BRIDGE, NJ, United States, 08857

Chief Executive Officer

Name Role Address
GREGORY WINNER Chief Executive Officer 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, United States, 08901

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 68 madison ave, OLD BRIDGE, NJ, United States, 08857

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-11-15 Address 187 Wolf Road, SUITE 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2024-10-30 2024-11-15 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-11-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-31 2024-10-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-31 2023-05-31 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-10-30 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-10-30 Address 187 Wolf Road, SUITE 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2018-02-28 2023-05-31 Address 317 GEORGE STREET, SUITE 320, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115002253 2024-11-14 SURRENDER OF AUTHORITY 2024-11-14
241030021205 2024-10-30 BIENNIAL STATEMENT 2024-10-30
230531001942 2023-05-31 BIENNIAL STATEMENT 2021-08-01
180228006178 2018-02-28 BIENNIAL STATEMENT 2017-08-01
161209000496 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
161103002009 2016-11-03 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150804006316 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150120001069 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
150114007072 2015-01-14 BIENNIAL STATEMENT 2013-08-01
110809000131 2011-08-09 APPLICATION OF AUTHORITY 2011-08-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State