Search icon

1050 FIFTH AVENUE, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
IRA ZECHER Chief Executive Officer 1050 FIFTH AVENUE, NEW YORK, NY, United States, 10028

Legal Entity Identifier

LEI Number:
549300EKEG8OLWOQTS67

Registration Details:

Initial Registration Date:
2017-11-14
Next Renewal Date:
2024-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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