650 FIFTH AVENUE CORPORATION

Name: | 650 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1981 (44 years ago) |
Entity Number: | 728967 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 JAY ST, 14G, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO S. CO | Chief Executive Officer | 100 JAY ST, 14G, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JAY ST, 14G, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 2007-12-14 | Address | 22 LINDEN LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2007-12-14 | Address | 22 LINDEN LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2007-12-14 | Address | 22 LINDEN LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
1981-12-17 | 1993-02-16 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160916006276 | 2016-09-16 | BIENNIAL STATEMENT | 2015-12-01 |
140127002565 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111219002856 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091230002465 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071214002836 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State