Search icon

55TH & 5TH AVENUE CORPORATION

Company Details

Name: 55TH & 5TH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1982 (42 years ago)
Entity Number: 743065
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One Coca-Cola Plaza, N.W., Atlanta, GA, United States, 30313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
55TH & 5TH AVENUE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STACY L. APTER Chief Executive Officer ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, United States, 30313

History

Start date End date Type Value
2024-12-23 2024-12-23 Address ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2022-11-15 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2024-12-23 Address ONE COCA-COLA PLAZA, N.W.,, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-03 2018-12-03 Address ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Principal Executive Office)
2012-12-03 2018-12-03 Address ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003703 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221201000525 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061978 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-11320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007985 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007750 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007485 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006332 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101214002625 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State