Search icon

FB 605 CORP.

Print

Details

Entity Number 2175799

Status Active

NameFB 605 CORP.

CountyNew York

Date of registration 28 Aug 1997 (27 years ago)

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

Chief Executive Officer

Name Role Address

KENNETH FISHER

Chief Executive Officer

FB 605 CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address

FB 605 CORP.

DOS Process Agent

ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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