Search icon

1050 FIFTH AVENUE, INC.

Print

Details

Entity Number 170745

Status Active

Name1050 FIFTH AVENUE, INC.

CountyNew York

Date of registration 07 Mar 1958 (67 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Address 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 0

Share Par Value 200

Type CAP

Legal Entity Identifier

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

549300EKEG8OLWOQTS67

170745

US-NY

GENERAL

ACTIVE

2016-12-31

Addresses

Legal770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065
Headquarters770 Lexington Avenue, New York, US-NY, US, 10065

Registration details

Registration Date2017-11-14
Last Update2024-02-13
StatusLAPSED
Next Renewal2024-02-13
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As170745

DOS Process Agent

Name Role Address

C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC

DOS Process Agent

770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065

Chief Executive Officer

Name Role

ROBERT TRAINOR

Chief Executive Officer

History

Start date End date Type Value

2004-04-15

2018-01-08

Address

1050 FIFTH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

2004-04-15

2006-08-17

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2004-04-15

2018-01-08

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2002-04-04

2004-04-15

Address

C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2002-04-04

2004-04-15

Address

1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

2002-04-04

2004-04-15

Address

C/O GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2000-03-14

2002-04-04

Address

1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

1999-06-23

2002-04-04

Address

ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1998-05-26

1999-06-23

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1998-05-26

2002-04-04

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

210813001956

2021-08-13

BIENNIAL STATEMENT

2021-08-13

180108002000

2018-01-08

BIENNIAL STATEMENT

2016-03-01

060817000845

2006-08-17

CERTIFICATE OF CHANGE

2006-08-17

040415002941

2004-04-15

BIENNIAL STATEMENT

2004-03-01

020404002218

2002-04-04

BIENNIAL STATEMENT

2002-03-01

000314002889

2000-03-14

BIENNIAL STATEMENT

2000-03-01

990623000693

1999-06-23

CERTIFICATE OF CHANGE

1999-06-23

980526002444

1998-05-26

BIENNIAL STATEMENT

1998-03-01

950410002345

1995-04-10

BIENNIAL STATEMENT

1994-03-01

950329000144

1995-03-29

CERTIFICATE OF AMENDMENT

1995-03-29

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts