Search icon

FIFTH - 78TH CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GUMLEY HAFT DOS Process Agent 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NATHANIEL BICKFORD Chief Executive Officer 969 5TH AVE, NEW YORK, NY, United States, 10075

Legal Entity Identifier

LEI Number:
549300PWW3X8JHDLAB41

Registration Details:

Initial Registration Date:
2015-04-02
Next Renewal Date:
2016-03-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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