Name: | 1067 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1956 (69 years ago) |
Entity Number: | 107536 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, New York, NY, United States, 10022 |
Address: | 909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 8000
Type CAP
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | 909 THIRD AVENUE, 909 THIRD AVENUE 11TH FLOOR, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN B. HESS | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2024-03-07 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 1 |
2006-11-16 | 2024-03-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY M, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-07-10 | 2024-03-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000833 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220302000618 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200507060847 | 2020-05-07 | BIENNIAL STATEMENT | 2020-03-01 |
180330002008 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160330002005 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State