Name: | 5TH & 12TH RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1980 (45 years ago) |
Entity Number: | 659845 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 560 5TH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-26 | 2025-04-03 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-27 | 2025-04-03 | Address | 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-10-08 | 2002-09-26 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, 2126, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2001-02-27 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-01-26 | 2002-09-26 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000843 | 2025-04-02 | CERTIFICATE OF MERGER | 2025-04-02 |
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
020926002328 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
010430000234 | 2001-04-30 | CERTIFICATE OF MERGER | 2001-04-30 |
010227000223 | 2001-02-27 | CERTIFICATE OF CHANGE | 2001-02-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State