Name: | 1020 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1924 (101 years ago) |
Entity Number: | 19924 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 1827500
Type CAP
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS MANAGEMENT LLC | DOS Process Agent | BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
IWONA BARDECKA | Chief Executive Officer | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-22 | 2021-01-06 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-08-22 | 2021-01-06 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2016-08-22 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2016-08-22 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-09-07 | 2014-10-27 | Address | ATTN: ANDREW A. POSNER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061391 | 2021-01-06 | BIENNIAL STATEMENT | 2020-08-01 |
180817002040 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160822002022 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
141027002073 | 2014-10-27 | BIENNIAL STATEMENT | 2014-08-01 |
120907000928 | 2012-09-07 | CERTIFICATE OF CHANGE | 2012-09-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State