Search icon

39 FIFTH AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 39 FIFTH AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (39 years ago)
Entity Number: 1083614
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: C/OJOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARA AMDEMARIAM Chief Executive Officer 39 5TH AVE, 9CD, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
39 FIFTH AVENUE OWNERS CORP. DOS Process Agent C/OJOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2019-08-01 2021-01-19 Address C/OJOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2014-07-31 2019-08-01 Address 39 5TH AVE #7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-31 2019-08-01 Address C/O LAWRENCE PROPERTIES, 150 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-31 2019-08-01 Address C/O LAWRENCE PROPERTIES, 150 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-18 2014-07-31 Address 39 5TH AVE, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060329 2021-01-19 BIENNIAL STATEMENT 2020-12-01
190801060800 2019-08-01 BIENNIAL STATEMENT 2018-12-01
150109002007 2015-01-09 BIENNIAL STATEMENT 2014-12-01
140731002339 2014-07-31 BIENNIAL STATEMENT 2012-12-01
061218002831 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State