Search icon

TIMUR ON 5TH AVE., INC.

Company Details

Name: TIMUR ON 5TH AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1992 (33 years ago)
Entity Number: 1630845
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 384 FIFTHA VE, NEW YORK, NY, United States, 10018
Address: 384 FIFTH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 FIFTH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TAMIR SAPIR Chief Executive Officer SAPIR REALTY MANAGEMENT CORP, 384 FIFTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-07-22 2010-06-08 Address SAPIR REALTY MANAGEMENT CORP, 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-06-08 Address 384 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-07-22 2010-06-08 Address 384 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-24 2008-07-22 Address C/O ZAR REALTY, 384 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-11-24 2008-07-22 Address 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100608002750 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080722002760 2008-07-22 BIENNIAL STATEMENT 2008-04-01
041124002576 2004-11-24 BIENNIAL STATEMENT 2004-04-01
020410002073 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000525002512 2000-05-25 BIENNIAL STATEMENT 2000-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State