Search icon

1067 FIFTH AVENUE CORP.

Print

Details

Entity Number 107536

Status Active

Name1067 FIFTH AVENUE CORP.

CountyNew York

Date of registration 28 Mar 1956 (68 years ago)

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

5493002JRIEQ2DLMNF21

107536

US-NY

GENERAL

ACTIVE

Addresses

LegalC/O Douglas Elliman Property Management, 675 Third Avenue, New York, US-NY, US, 10017
HeadquartersC/O Douglas Elliman Property Management, 6th Floor, 675 Third Avenue, New York, US-NY, US, 10017

Registration details

Registration Date2018-08-20
Last Update2023-08-04
StatusLAPSED
Next Renewal2019-08-17
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As107536

DOS Process Agent

Name Role Address

PATRICIA PETTWAY-BROWN

DOS Process Agent

909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role

JOHN CARPENTIERI

Chief Executive Officer

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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