Search icon

1115 FIFTH AVENUE CORPORATION

Print

Details

Entity Number 22983

Status Active

Name1115 FIFTH AVENUE CORPORATION

CountyNew York

Date of registration 20 Oct 1926 (98 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, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 0

Share Par Value 1670000

Type CAP

Legal Entity Identifier

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

549300J7HINHE27BPS78

22983

US-NY

GENERAL

ACTIVE

1926-10-19

Addresses

Legal770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065-8165
Headquarters770 Lexington Avenue, New York, US-NY, US, 10065

Registration details

Registration Date2017-12-22
Last Update2024-06-30
StatusLAPSED
Next Renewal2024-06-29
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As22983

Chief Executive Officer

Name Role Address

DEAN KEHLER

Chief Executive Officer

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address

C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC

DOS Process Agent

770 Lexington Avenue, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2024-07-23

2024-07-23

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2024-05-03

2024-07-23

Shares

Share type: CAP, Number of shares: 0, Par value: 1670000

2021-01-06

2024-07-23

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2014-10-09

2021-01-06

Address

1115 5TH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2008-11-13

2024-07-23

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)

2008-11-13

2014-10-09

Address

LORRAINE CIARAMELLA, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

2007-04-09

2008-11-13

Address

LORRAINE CIARAMELLA, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2001-09-20

2008-11-13

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

1998-06-26

2001-09-20

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1998-06-26

2007-04-09

Address

ROBERT T. MCFARLAND, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240723001989

2024-07-23

BIENNIAL STATEMENT

2024-07-23

210106061899

2021-01-06

BIENNIAL STATEMENT

2020-10-01

181029002065

2018-10-29

BIENNIAL STATEMENT

2018-10-01

161019002037

2016-10-19

BIENNIAL STATEMENT

2016-10-01

141009002026

2014-10-09

BIENNIAL STATEMENT

2014-10-01

121031002194

2012-10-31

BIENNIAL STATEMENT

2012-10-01

101022002417

2010-10-22

BIENNIAL STATEMENT

2010-10-01

081113002608

2008-11-13

BIENNIAL STATEMENT

2008-10-01

070409002637

2007-04-09

BIENNIAL STATEMENT

2006-10-01

020930002531

2002-09-30

BIENNIAL STATEMENT

2002-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts