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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ARMATO | Chief Executive Officer | PO BOX 8607, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOSEPH ARMATO | DOS Process Agent | PO Box 8607, Pelham, NY, United States, 10803 |
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) |
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