Search icon

FIFTH & PACIFIC COMPANIES SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH & PACIFIC COMPANIES SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1982 (43 years ago)
Date of dissolution: 29 Oct 2013
Entity Number: 807177
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM L MCCOMB Chief Executive Officer 1441 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-02-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-06 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-09 2008-11-20 Address 1 CLAILBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1993-12-09 2012-12-05 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1993-12-09 1998-11-09 Address ONE CLAIBORNE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-11986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11985 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131029000003 2013-10-29 CERTIFICATE OF TERMINATION 2013-10-29
121205006056 2012-12-05 BIENNIAL STATEMENT 2012-11-01
120521000726 2012-05-21 CERTIFICATE OF AMENDMENT 2012-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State