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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
55TH & 5TH AVENUE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STACY L. APTER | Chief Executive Officer | ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, United States, 30313 |
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) |
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