Search icon

301 FIFTH AVENUE REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 301 FIFTH AVENUE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065783
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 301 FIFTH AVENUE, APT. 4R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 FIFTH AVENUE, APT. 4R, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOSEPH CRISCIONE Chief Executive Officer 301 FIFTH AVE., APT 4R, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1998-03-31 2004-03-19 Address 301 FIFTH AVENUE, APT. 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-12 1998-03-31 Address 301 FIFTH AVENUE, 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-12 1998-03-31 Address 301 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-05-12 1998-03-31 Address C/O FRAISSINET, 301 FIFTH AVENUE, 3R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1987-06-03 1993-05-12 Address 244 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002290 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120503002778 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100325002737 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080303003145 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060322002657 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State