Entity Number 107536
Status Active
Name1067 FIFTH AVENUE CORP.
CountyNew York
Date of registration 28 Mar 1956 (68 years ago) 28 Mar 1956
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, New York, NY, United States, 10022
Principal Address ZIP code 10022
Address 909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022
Address ZIP code 10022
Shares Details
Shares issued 0
Share Par Value 8000
Type CAP
5493002JRIEQ2DLMNF21
107536
US-NY
GENERAL
ACTIVE
Addresses
Legal | C/O Douglas Elliman Property Management, 675 Third Avenue, New York, US-NY, US, 10017 |
Headquarters | C/O Douglas Elliman Property Management, 6th Floor, 675 Third Avenue, New York, US-NY, US, 10017 |
Registration details
Registration Date | 2018-08-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-08-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 107536 |
PATRICIA PETTWAY-BROWN
DOS Process Agent
909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022
JOHN CARPENTIERI
Chief Executive Officer
2024-03-07
2024-03-07
Address
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-07
2024-03-07
Address
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-14
2024-03-07
Shares
Share type: PAR VALUE, Number of shares: 9000, Par value: 1
2006-11-16
2024-03-07
Address
C/O DOUGLAS ELLIMAN PROPERTY M, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-10
2024-03-07
Address
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-10
2006-11-16
Address
ATTN JOHN CARPENTIERI, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-25
2006-07-10
Address
ATT: JOHN CARPENTIERI, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-25
2006-07-10
Address
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1998-06-25
2006-07-10
Address
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1974-06-26
2021-07-14
Shares
Share type: PAR VALUE, Number of shares: 9000, Par value: 1
240307000833
2024-03-07
BIENNIAL STATEMENT
2024-03-07
220302000618
2022-03-02
BIENNIAL STATEMENT
2022-03-02
200507060847
2020-05-07
BIENNIAL STATEMENT
2020-03-01
180330002008
2018-03-30
BIENNIAL STATEMENT
2018-03-01
160330002005
2016-03-30
BIENNIAL STATEMENT
2016-03-01
140603002029
2014-06-03
BIENNIAL STATEMENT
2014-03-01
120627002232
2012-06-27
BIENNIAL STATEMENT
2012-03-01
100331002446
2010-03-31
BIENNIAL STATEMENT
2010-03-01
080327002900
2008-03-27
BIENNIAL STATEMENT
2008-03-01
061116000206
2006-11-16
CERTIFICATE OF CHANGE
2006-11-16
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts