Search icon

950 FIFTH AVENUE CORPORATION

Print

Details

Entity Number 21598

Status Active

Name950 FIFTH AVENUE CORPORATION

CountyNew York

Date of registration 08 Dec 1925 (99 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address GUMLEY HAFT, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Address 1501 BROADWAY, SUITE 1001, AUTHORIZED PERSON, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 6630

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JAMES DINAN

Chief Executive Officer

YORK CAPITOL MGMT, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address

GUMLEY HAFT

DOS Process Agent

1501 BROADWAY, SUITE 1001, AUTHORIZED PERSON, NY, United States, 10036

History

Start date End date Type Value

2024-08-20

2024-08-20

Address

YORK CAPITOL MGMT, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2016-07-25

2024-08-20

Address

437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2010-07-26

2016-07-25

Address

350 FIFTH AVENUE / SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process)

2010-07-26

2024-08-20

Address

YORK CAPITOL MGMT, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2003-09-11

2010-07-26

Address

350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process)

1945-09-26

2024-08-20

Shares

Share type: NO PAR VALUE, Number of shares: 6630, Par value: 0

1934-12-27

2003-09-11

Address

420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

1926-07-29

1945-09-26

Shares

Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0

1925-12-08

1926-07-29

Shares

Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240820002909

2024-08-20

BIENNIAL STATEMENT

2024-08-20

210920002236

2021-09-20

BIENNIAL STATEMENT

2021-09-20

160725000364

2016-07-25

CERTIFICATE OF CHANGE

2016-07-25

140114002364

2014-01-14

BIENNIAL STATEMENT

2013-12-01

120117002796

2012-01-17

BIENNIAL STATEMENT

2011-12-01

100726002684

2010-07-26

BIENNIAL STATEMENT

2009-12-01

030911000563

2003-09-11

CERTIFICATE OF CHANGE

2003-09-11

B393507-2

1986-08-21

ASSUMED NAME CORP INITIAL FILING

1986-08-21

7034-102

1947-06-13

CERTIFICATE OF AMENDMENT

1947-06-13

6482-132

1945-09-26

CERTIFICATE OF AMENDMENT

1945-09-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts