Entity Number 170745
Status Active
Name1050 FIFTH AVENUE, INC.
CountyNew York
Date of registration 07 Mar 1958 (67 years ago) 07 Mar 1958
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
549300EKEG8OLWOQTS67
170745
US-NY
GENERAL
ACTIVE
2016-12-31
Addresses
Legal | 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065 |
Headquarters | 770 Lexington Avenue, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2017-11-14 |
Last Update | 2024-02-13 |
Status | LAPSED |
Next Renewal | 2024-02-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 170745 |
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC
DOS Process Agent
770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065
ROBERT TRAINOR
Chief Executive Officer
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)
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