Search icon

15TH AVE. INC.

Company Details

Name: 15TH AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1318982
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 745 FIFTH AVENUE-SUITE 1250, NEW YORK, NY, United States, 10151
Address: 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDBERG WEPRIN FINKEL GOLDSTEIN DOS Process Agent 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2020-01-29 2025-01-02 Address C/O HELLER REALTY, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1989-01-20 2021-01-04 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-01-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003150 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230110003078 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104061448 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200129060043 2020-01-29 BIENNIAL STATEMENT 2019-01-01
B731841-3 1989-01-20 CERTIFICATE OF INCORPORATION 1989-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State