Search icon

156 FIFTH AVENUE CORP.

Company Details

Name: 156 FIFTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1966 (59 years ago)
Entity Number: 200053
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 222

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HRC CORPORATION DOS Process Agent 156 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ELI HADDAD Chief Executive Officer 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-06-03 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 222, Par value: 0
2024-06-03 2024-06-03 Address 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 222, Par value: 0
2023-09-27 2023-09-27 Address 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002537 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230927000967 2023-09-27 BIENNIAL STATEMENT 2022-06-01
160601006230 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006904 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120702006192 2012-07-02 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2022-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CULLINS
Party Role:
Plaintiff
Party Name:
156 FIFTH AVENUE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State