Name: | FIVE-STAR FINDINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2013 (11 years ago) |
Entity Number: | 4449499 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
79XD3 | Active | Non-Manufacturer | 2014-12-16 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | ERIC D. SHERMAN |
Phone | +1 917-371-9475 |
Fax | +1 212-798-6394 |
Address | 909 THIRD AVE STE 66, NEW YORK, NY, 10150 2001, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-18 | 2013-10-15 | Address | C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, 41ST FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-08-22 | 2013-09-18 | Address | 7 TIMES SQUARE, 41ST FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131015000592 | 2013-10-15 | CERTIFICATE OF CHANGE | 2013-10-15 |
130918000918 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
130822000611 | 2013-08-22 | CERTIFICATE OF INCORPORATION | 2013-08-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State