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
Name | Role | Address |
---|---|---|
HALSTEAD MGMT CO LLC | DOS Process Agent | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN NARKER | Chief Executive Officer | 912 5TH AVENUE, NEW YORK, NY, United States, 10021 |
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) |
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