Search icon

FIFTH AVENUE BROD CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVE, STE 7619, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
GREGORY HERDEMIAN Chief Executive Officer 350 FIFTH AVENUE, SUITE 7619, NEW YORK, NY, United States, 10118

History

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)

Filings

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