Name: | FIFTH AVENUE BROD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1946 (78 years ago) |
Date of dissolution: | 08 Apr 2010 |
Entity Number: | 59985 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, STE 7619, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVE, STE 7619, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
GREGORY HERDEMIAN | Chief Executive Officer | 350 FIFTH AVENUE, SUITE 7619, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2006-10-19 | Address | 350 FIFTH AVE, STE 6610, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2000-10-11 | 2008-11-04 | Address | 137 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2006-10-19 | Address | 350 FIFTH AVE, STE 6610, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2000-10-11 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2000-10-11 | Address | 137 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 2000-10-11 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1946-10-08 | 1995-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-10-08 | 1993-10-08 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408000820 | 2010-04-08 | CERTIFICATE OF DISSOLUTION | 2010-04-08 |
081104002737 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
081021000765 | 2008-10-21 | CERTIFICATE OF AMENDMENT | 2008-10-21 |
061019002147 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041124002443 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
020925002446 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001011002563 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981020002459 | 1998-10-20 | BIENNIAL STATEMENT | 1998-10-01 |
961009002497 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
951226000068 | 1995-12-26 | CERTIFICATE OF AMENDMENT | 1995-12-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State