Entity Number 119628
Status Inactive
NameFIVE IVY CORP.
CountyNew York
Date of registration 14 May 1959 (65 years ago) 14 May 1959
Date of dissolution 29 Jan 2008 29 Jan 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 888 SEVENTH AVE, NEW YORK, NY, United States, 10106
Address ZIP code
Principal Address 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address ZIP code 10011
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
C/O SONNENSCHEIN, SHERMAN & DEUTSCH
DOS Process Agent
888 SEVENTH AVE, NEW YORK, NY, United States, 10106
2005-10-25
2021-10-04
Shares
Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1999-06-07
2001-06-26
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-23
1999-06-07
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-07-23
1999-06-07
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1985-12-12
2005-10-25
Shares
Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1959-05-14
1999-06-07
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1959-05-14
1985-12-12
Shares
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
080129000893
2008-01-29
CERTIFICATE OF MERGER
2008-01-29
080129000224
2008-01-29
CERTIFICATE OF EXCHANGE OF SHARES
2008-01-29
070515002853
2007-05-15
BIENNIAL STATEMENT
2007-05-01
051025000329
2005-10-25
CERTIFICATE OF AMENDMENT
2005-10-25
050916002232
2005-09-16
BIENNIAL STATEMENT
2005-05-01
030530002516
2003-05-30
BIENNIAL STATEMENT
2003-05-01
010626002797
2001-06-26
BIENNIAL STATEMENT
2001-05-01
990607002713
1999-06-07
BIENNIAL STATEMENT
1999-05-01
930723002169
1993-07-23
BIENNIAL STATEMENT
1993-05-01
B391559-2
1986-08-15
ASSUMED NAME CORP INITIAL FILING
1986-08-15
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts