Name: | 1050 FIFTH AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1958 (67 years ago) |
Entity Number: | 170745 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Address: | 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 200
Type CAP
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
IRA ZECHER | Chief Executive Officer | 1050 FIFTH AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-29 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 66300, Par value: 1 |
2004-04-15 | 2018-01-08 | Address | 1050 FIFTH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2018-01-08 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2006-08-17 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-04 | 2004-04-15 | Address | C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813001956 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
180108002000 | 2018-01-08 | BIENNIAL STATEMENT | 2016-03-01 |
060817000845 | 2006-08-17 | CERTIFICATE OF CHANGE | 2006-08-17 |
040415002941 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
020404002218 | 2002-04-04 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State