Entity Number 22983
Status Active
Name1115 FIFTH AVENUE CORPORATION
CountyNew York
Date of registration 20 Oct 1926 (98 years ago) 20 Oct 1926
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
549300J7HINHE27BPS78
22983
US-NY
GENERAL
ACTIVE
1926-10-19
Addresses
Legal | 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065-8165 |
Headquarters | 770 Lexington Avenue, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2017-12-22 |
Last Update | 2024-06-30 |
Status | LAPSED |
Next Renewal | 2024-06-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 22983 |
DEAN KEHLER
Chief Executive Officer
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC
DOS Process Agent
770 Lexington Avenue, NEW YORK, NY, United States, 10065
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)
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