Name: | FIFTH - 78TH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1946 (79 years ago) |
Entity Number: | 59009 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036 |
Principal Address: | GUMLEY HAFT, 1501 Broadway, Suite 1001, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 150700
Type CAP
Name | Role | Address |
---|---|---|
GUMLEY HAFT | DOS Process Agent | 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATHANIEL BICKFORD | Chief Executive Officer | 969 5TH AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 20 |
2024-08-13 | 2024-08-13 | Address | 969 5TH AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2015-04-20 | 2024-08-13 | Address | 969 5TH AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2015-04-20 | 2024-08-13 | Address | 969 FIFTH AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
1987-02-12 | 2024-08-13 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002194 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
150420002001 | 2015-04-20 | BIENNIAL STATEMENT | 2014-06-01 |
B720408-4 | 1988-12-21 | CERTIFICATE OF AMENDMENT | 1988-12-21 |
B457245-4 | 1987-02-12 | CERTIFICATE OF AMENDMENT | 1987-02-12 |
A935787-2 | 1982-12-30 | ASSUMED NAME CORP INITIAL FILING | 1982-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State