Search icon

FIVE "M" CORP.

Company Details

Name: FIVE "M" CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1983 (42 years ago)
Entity Number: 812721
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 207 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MILAN LICUL Chief Executive Officer 207 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-06-05 2013-12-02 Address 207 WEST 36TH STREET, NEW YORK, NY, 10018, 7503, USA (Type of address: Principal Executive Office)
1983-11-18 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1983-11-18 1995-06-05 Address 37-51 76TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002498 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111128002312 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091123002220 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071119002674 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051215002297 2005-12-15 BIENNIAL STATEMENT 2005-11-01

Court Cases

Court Case Summary

Filing Date:
2015-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FIVE "M" CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIBLASI,
Party Role:
Plaintiff
Party Name:
FIVE "M" CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State