Search icon

FIFTH 912 CORPORATION

Company Details

Name: FIFTH 912 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1949 (76 years ago)
Entity Number: 62530
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065
Principal Address: HALSTEAD MANAGEMENT CO, 770 LEXINGTON AVE 7TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 18000

Type CAP

DOS Process Agent

Name Role Address
HALSTEAD MGMT CO LLC DOS Process Agent 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
STEVEN NARKER Chief Executive Officer 912 5TH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 912 5TH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-01-02 Shares Share type: CAP, Number of shares: 0, Par value: 18000
2021-12-10 2024-05-08 Shares Share type: CAP, Number of shares: 0, Par value: 18000
1993-08-13 2025-01-02 Address ATTN: MRS. LINDA C GAWLEY, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-13 2025-01-02 Address 912 5TH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1957-05-24 2021-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 18000
1949-05-13 1957-05-24 Shares Share type: CAP, Number of shares: 0, Par value: 17000
1949-05-13 1993-08-13 Address 912 FIFTH AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004805 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220404001702 2022-04-04 BIENNIAL STATEMENT 2021-05-01
940715000100 1994-07-15 CERTIFICATE OF AMENDMENT 1994-07-15
940328000459 1994-03-28 CERTIFICATE OF AMENDMENT 1994-03-28
930813002015 1993-08-13 BIENNIAL STATEMENT 1993-05-01
Z023276-2 1980-09-11 ASSUMED NAME CORP INITIAL FILING 1980-09-11
64512 1957-05-24 CERTIFICATE OF AMENDMENT 1957-05-24
7516-36 1949-05-13 CERTIFICATE OF INCORPORATION 1949-05-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State