Entity Number 2175799
Status Active
NameFB 605 CORP.
CountyNew York
Date of registration 28 Aug 1997 (27 years ago) 28 Aug 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
Address ZIP code
Principal Address 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
Principal Address ZIP code
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
KENNETH FISHER
Chief Executive Officer
FB 605 CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171
FB 605 CORP.
DOS Process Agent
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
2023-08-30
2023-08-30
Address
FB 605 CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2019-08-09
2023-08-30
Address
FB 605 CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2019-08-09
2023-08-30
Address
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2017-08-01
2019-08-09
Address
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2015-08-06
2019-08-09
Address
FISHER BROTHERS, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2015-08-06
2017-08-01
Address
ATTN: JACQUELINE WEISS, ESQ, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2002-09-04
2015-08-06
Address
ATTN MARTIN L EDELMAN ESQ, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-03
2019-08-09
Address
299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)
1999-11-03
2015-08-06
Address
FISHER BROTHERS, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
1999-11-03
2002-09-04
Address
BATTLE FOWLER LLP, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
230830004020
2023-08-30
BIENNIAL STATEMENT
2023-08-01
210831000190
2021-08-31
BIENNIAL STATEMENT
2021-08-31
190809060187
2019-08-09
BIENNIAL STATEMENT
2019-08-01
170801007474
2017-08-01
BIENNIAL STATEMENT
2017-08-01
150806006146
2015-08-06
BIENNIAL STATEMENT
2015-08-01
130911002493
2013-09-11
BIENNIAL STATEMENT
2013-08-01
051108002722
2005-11-08
BIENNIAL STATEMENT
2005-08-01
020904000781
2002-09-04
CERTIFICATE OF AMENDMENT
2002-09-04
020806002608
2002-08-06
BIENNIAL STATEMENT
2001-08-01
991103002715
1999-11-03
BIENNIAL STATEMENT
1999-08-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts