Search icon

FIFTH AVENUE CARDS, INC.

Headquarter

Company Details

Name: FIFTH AVENUE CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1951 (74 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 67358
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 18 W. 34TH ST., NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIFTH AVENUE CARDS, INC. DOS Process Agent 18 W. 34TH ST., NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
532866
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0226845
State:
KENTUCKY
Type:
Headquarter of
Company Number:
259077
State:
IDAHO

History

Start date End date Type Value
1968-11-12 1971-12-02 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.1
1967-11-01 1968-11-12 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.1
1965-10-27 1967-11-01 Shares Share type: PAR VALUE, Number of shares: 850000, Par value: 0.1
1961-09-27 1965-10-27 Shares Share type: PAR VALUE, Number of shares: 835000, Par value: 0.1
1951-07-11 1961-09-27 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C233298-2 1996-04-02 ASSUMED NAME CORP INITIAL FILING 1996-04-02
DP-655177 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B193502-14 1985-02-14 CERTIFICATE OF AMENDMENT 1985-02-14
970505-11 1972-03-01 CERTIFICATE OF AMENDMENT 1972-03-01
949533-4 1971-12-02 CERTIFICATE OF AMENDMENT 1971-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State