Name: | 51 FIFTH AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1985 (40 years ago) |
Entity Number: | 1037227 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, New York, NY, United States, 10019 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA SCOTT | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 51 5TH AVE, 12C, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2024-10-28 | Address | 51 5TH AVE, 12C, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2021-01-19 | Address | 51 5TH AVE, 3A, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2024-10-28 | Address | 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003581 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
210119060461 | 2021-01-19 | BIENNIAL STATEMENT | 2019-11-01 |
190801060771 | 2019-08-01 | BIENNIAL STATEMENT | 2017-11-01 |
141124002035 | 2014-11-24 | BIENNIAL STATEMENT | 2013-11-01 |
111221002547 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State