Name: | 4918-5TH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Nov 2012 |
Entity Number: | 910026 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHARLES GAMMAL | Chief Executive Officer | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 2008-05-16 | Address | 1407 BROADWAY, SUITE 1503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2010-05-07 | Address | 1407 BROADWAY, SUITE 1503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2008-05-16 | Address | 1407 BROADWAY, SUITE 1503, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-12-30 | 1993-12-02 | Address | 525 7TH AVE #705, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1993-12-02 | Address | 525 7TH AVE SUITE 705, NEW YORK CITY, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121116000630 | 2012-11-16 | CERTIFICATE OF DISSOLUTION | 2012-11-16 |
100507003069 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080516002642 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
060605002077 | 2006-06-05 | BIENNIAL STATEMENT | 2006-04-01 |
040511002525 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State