Entity Number 94700
Status Active
Name1035 FIFTH AVENUE CORPORATION
CountyNew York
Date of registration 21 Jun 1954 (70 years ago) 21 Jun 1954
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
5493005AJTJUKT63IE75
94700
US-NY
GENERAL
ACTIVE
Addresses
Legal | C/O Brown Harris Stevens Residential Management, LLC, Attn: C. Anderson, 3rd Floor, 770 Lexington Avenue, New York, US-NY, US, 10065 |
Headquarters | 1035 5th Avenue, New York, US-NY, US, 10028 |
Registration details
Registration Date | 2018-04-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-04-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 94700 |
EMIL RAD
Chief Executive Officer
415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017
PATRICIA PETTWAY-BROWN
Agent
DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017
PATRICIA PETTWAY-BROWN
DOS Process Agent
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017
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)
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