Search icon

1030 FIFTH AVENUE CORPORATION

Company Details

Name: 1030 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1924 (101 years ago)
Entity Number: 19727
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVENUE, New York, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 84420

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVENUE, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANJALI MELWANEI Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-06 2024-06-06 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address DOUGLAS ELLIMAN, COMPLIANCE DEPT 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-08-11 2024-06-06 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-24 2024-06-06 Address DOUGLAS ELLIMAN, COMPLIANCE DEPT 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-29 2012-07-24 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606001364 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220616001139 2022-06-16 BIENNIAL STATEMENT 2022-06-01
220518002612 2022-05-18 BIENNIAL STATEMENT 2020-06-01
200508060247 2020-05-08 BIENNIAL STATEMENT 2018-06-01
180712002002 2018-07-12 BIENNIAL STATEMENT 2018-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State