Search icon

1035 FIFTH AVENUE CORPORATION

Print

Details

Entity Number 94700

Status Active

Name1035 FIFTH AVENUE CORPORATION

CountyNew York

Date of registration 21 Jun 1954 (70 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017

Address ZIP code 10017

Principal Address C/O GUMLEY HAFT, INC, 415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 43000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

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

5493005AJTJUKT63IE75

94700

US-NY

GENERAL

ACTIVE

Addresses

LegalC/O Brown Harris Stevens Residential Management, LLC, Attn: C. Anderson, 3rd Floor, 770 Lexington Avenue, New York, US-NY, US, 10065
Headquarters1035 5th Avenue, New York, US-NY, US, 10028

Registration details

Registration Date2018-04-20
Last Update2023-08-04
StatusLAPSED
Next Renewal2019-04-19
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As94700

Chief Executive Officer

Name Role Address

EMIL RAD

Chief Executive Officer

415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address

PATRICIA PETTWAY-BROWN

Agent

DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address

PATRICIA PETTWAY-BROWN

DOS Process Agent

C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017

History

Start date End date Type Value

2021-07-08

2022-05-10

Shares

Share type: PAR VALUE, Number of shares: 43000, Par value: 1

2016-04-25

2021-07-08

Address

ATTN: C. ANDERSON, 770 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2016-04-22

2016-04-25

Address

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

2012-07-23

2021-07-08

Address

415 MADISON AVENUE / 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2011-12-19

2012-07-23

Address

415 MADISON AVENUE / N5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2009-08-19

2021-07-08

Shares

Share type: PAR VALUE, Number of shares: 43000, Par value: 1

2002-02-28

2016-04-22

Address

C/O GUMLEY-HAFT, INC., 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1954-06-21

2009-08-19

Shares

Share type: PAR VALUE, Number of shares: 33000, Par value: 1

1954-06-21

2002-02-28

Address

15 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210708000132

2021-07-08

CERTIFICATE OF CHANGE BY ENTITY

2021-07-08

160425000157

2016-04-25

CERTIFICATE OF CHANGE

2016-04-25

160422000043

2016-04-22

CERTIFICATE OF CHANGE

2016-04-22

120723002511

2012-07-23

BIENNIAL STATEMENT

2012-06-01

111219002471

2011-12-19

BIENNIAL STATEMENT

2010-06-01

100517000417

2010-05-17

CERTIFICATE OF AMENDMENT

2010-05-17

090819000212

2009-08-19

CERTIFICATE OF AMENDMENT

2009-08-19

080825000241

2008-08-25

CERTIFICATE OF AMENDMENT

2008-08-25

020228000382

2002-02-28

CERTIFICATE OF CHANGE

2002-02-28

C051045-2

1989-09-01

ASSUMED NAME CORP INITIAL FILING

1989-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts