Name: | FIVE W25 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4684147 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | C/O LPNYC CORP, 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFANO RAIMONDI | Chief Executive Officer | C/O LPNYC CORP, 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | C/O LPNYC CORP, 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-04-20 | 2024-12-03 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2016-12-07 | 2024-12-03 | Address | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2014-12-23 | 2018-04-20 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-23 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000086 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221208000118 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201207060478 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181210006851 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
180420000188 | 2018-04-20 | CERTIFICATE OF CHANGE | 2018-04-20 |
161207006946 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141223000393 | 2014-12-23 | CERTIFICATE OF INCORPORATION | 2015-01-01 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State