Search icon

51 FIFTH AVENUE OWNERS CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, New York, NY, United States, 10019

History

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)

Filings

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