Search icon

333 FIFTH AVENUE REALTY CORP.

Company Details

Name: 333 FIFTH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711458
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: PO Box 8607, Pelham, NY, United States, 10803
Principal Address: 438 FIFTH AVENUE, SUITE 202, Pelham, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH ARMATO Chief Executive Officer PO BOX 8607, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
JOSEPH ARMATO DOS Process Agent PO Box 8607, Pelham, NY, United States, 10803

History

Start date End date Type Value
2025-03-13 2025-03-13 Address PO BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 501 EAST 74H STREET, SUITE 18A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-03-13 Address PO BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address PO BOX 8607, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 501 EAST 74H STREET, SUITE 18A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000058 2025-03-13 BIENNIAL STATEMENT 2025-03-13
231017000038 2023-10-17 BIENNIAL STATEMENT 2023-03-01
190321060048 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170403002001 2017-04-03 BIENNIAL STATEMENT 2017-03-01
161114000354 2016-11-14 CERTIFICATE OF CHANGE 2016-11-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State