Name: | FIVE-ONE-FIVE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1980 (45 years ago) |
Entity Number: | 638988 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 850 BRONX RIVER ROAD, SUITE 108, YONKERS, NY, United States, 10708 |
Shares Details
Shares issued 44660
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES AXELRAD | Chief Executive Officer | 515 EAST 88TH, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 44660, Par value: 1 |
2023-01-24 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 44660, Par value: 1 |
2017-07-21 | 2023-06-09 | Address | 850 BRONX RIVER ROAD, SUITE 108, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
2017-07-21 | 2023-06-09 | Address | 515 EAST 88TH, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2017-07-21 | Address | 515 EAST 88TH, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004396 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
170721006079 | 2017-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
120807002783 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100928002276 | 2010-09-28 | BIENNIAL STATEMENT | 2010-07-01 |
060626002180 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State